BRISTOL SPECSAVERS LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

02/11/232 November 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-10-25

View Document

04/10/234 October 2023 Appointment of Mr John Douglas Perkins as a director on 2023-09-30

View Document

04/10/234 October 2023 Appointment of James Tucker as a director on 2023-09-30

View Document

18/09/2318 September 2023

View Document

18/09/2318 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023

View Document

12/04/2312 April 2023 Cessation of Mary Lesley Perkins as a person with significant control on 2023-02-28

View Document

12/04/2312 April 2023 Notification of Specsavers Uk Holdings Limited as a person with significant control on 2023-02-28

View Document

12/04/2312 April 2023 Cessation of Douglas John David Perkins as a person with significant control on 2023-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

01/03/231 March 2023 Appointment of Rebecca Conway as a director on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Mark-Antony Albert Walker as a director on 2023-02-28

View Document

24/11/2224 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

24/11/2224 November 2022

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022

View Document

21/12/2121 December 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

21/12/2121 December 2021

View Document

09/11/219 November 2021 Director's details changed for Sarah Louise Mcgowan on 2021-11-05

View Document

06/03/206 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

06/03/206 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

28/08/1928 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

28/08/1928 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

26/02/1926 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

26/02/1926 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

20/11/1820 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

20/11/1820 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

10/10/1810 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

05/10/185 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

09/04/189 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

13/04/1613 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED SARAH LOUISE MCGOWAN

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIRAV SHAH / 02/02/2016

View Document

06/12/156 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

09/03/159 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 AUDITOR'S RESIGNATION

View Document

18/12/1418 December 2014 SECTION 519

View Document

09/09/149 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

07/03/147 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR MARK-ANTONY ALBERT WALKER

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PATERSON

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

07/03/117 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LESLEY PERKINS / 18/11/2010

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR NIRAV SHAH

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN PATERSON / 20/08/2010

View Document

08/06/108 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

16/04/1016 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 2ND FLOOR, MITCHELL HOUSE SOUTHAMPTON ROAD EASTLEIGH HAMPSHIRE SO50 9FJ

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 AUDITOR'S RESIGNATION

View Document

11/12/0611 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0530 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

15/04/0415 April 2004 COMPANY NAME CHANGED UNION STREET SPECSAVERS LIMITED CERTIFICATE ISSUED ON 15/04/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 1ST FLOOR EASTLEIGH HOUSE, MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

19/12/0219 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

03/07/013 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0120 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0120 April 2001 LOCATION OF DEBENTURE REGISTER

View Document

09/03/019 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 1 UNION STREET BRISTOL AVON. BS1 2DD

View Document

20/03/0020 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

13/09/9913 September 1999 ADOPT MEM AND ARTS 03/09/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

08/10/968 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/958 June 1995 ADOPT MEM AND ARTS 12/05/95

View Document

08/06/958 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9514 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995 ADOPT MEM AND ARTS 16/01/95

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 AMENDING FORM 88(2)R

View Document

09/08/949 August 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS; AMEND

View Document

09/08/949 August 1994 AMENDING FORM 88(2)R

View Document

15/03/9415 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

11/06/9311 June 1993 S386 DISP APP AUDS 08/06/93

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 VARYING SHARE RIGHTS AND NAMES 01/03/93

View Document

06/04/936 April 1993 ADOPT MEM AND ARTS 23/03/93

View Document

02/04/932 April 1993 REGISTERED OFFICE CHANGED ON 02/04/93 FROM: 16 ST. JOHN ST LONDON EC1M 4AY

View Document

02/04/932 April 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/03/9330 March 1993 COMPANY NAME CHANGED BEULAHSERVE LIMITED CERTIFICATE ISSUED ON 31/03/93

View Document

01/03/931 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company