COATBRIDGE SPECSAVERS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewDirector's details changed for Mr Andrew Mcgonagle on 2025-08-06

View Document

29/07/2529 July 2025 NewDirector's details changed for Ms Alison Grieve on 2025-07-24

View Document

18/03/2518 March 2025 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2025-01-25

View Document

29/11/2429 November 2024 Termination of appointment of Laura Elaine Mullett as a director on 2024-11-29

View Document

29/11/2429 November 2024 Termination of appointment of John Douglas Perkins as a director on 2024-11-29

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

08/10/248 October 2024

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

27/04/2327 April 2023

View Document

27/04/2327 April 2023

View Document

11/11/2211 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

11/11/2211 November 2022

View Document

03/11/223 November 2022 Director's details changed for Laura Elaine Mullett on 2022-11-03

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

22/09/2222 September 2022 Director's details changed for Mr Ewan William Albert Grieve on 2022-09-21

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

20/02/2020 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

20/02/2020 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR EWAN WILLIAM ALBERT GRIEVE

View Document

06/08/196 August 2019 DIRECTOR APPOINTED LAURA ELAINE MULLETT

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH SHARP

View Document

15/07/1915 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

15/07/1915 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

05/03/195 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

05/03/195 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

07/08/187 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

07/08/187 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

26/06/1826 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

04/05/184 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

15/02/1815 February 2018 CURREXT FROM 30/11/2017 TO 28/02/2018

View Document

14/02/1814 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

14/02/1814 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCGONAGLE / 27/10/2017

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

11/11/1511 November 2015 ADOPT ARTICLES 01/09/2015

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

21/10/1521 October 2015 ADOPT ARTICLES 01/09/2015

View Document

05/10/155 October 2015 01/09/15 STATEMENT OF CAPITAL GBP 110

View Document

05/10/155 October 2015 01/09/15 STATEMENT OF CAPITAL GBP 101

View Document

05/10/155 October 2015 01/09/15 STATEMENT OF CAPITAL GBP 110

View Document

05/10/155 October 2015 01/09/15 STATEMENT OF CAPITAL GBP 102

View Document

25/09/1525 September 2015 ARTICLES OF ASSOCIATION

View Document

08/09/158 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

05/01/155 January 2015 AUDITOR'S RESIGNATION

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCGONAGLE / 10/12/2014

View Document

04/12/144 December 2014 SECTION 519 COMPANIES ACT 2006

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR JOHN DOUGLAS PERKINS

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MS ALISON GRIEVE

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR ANDREW MCGONAGLE

View Document

15/08/1315 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

20/08/1020 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

03/11/093 November 2009 Annual return made up to 30 September 2009 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

26/09/0926 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

05/10/055 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 AUDITORS RESIGNATION LETTER

View Document

04/10/044 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

09/01/039 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/039 January 2003 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

11/10/0211 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

26/02/0226 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0226 February 2002 LOCATION OF DEBENTURE REGISTER

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

05/10/015 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

03/02/993 February 1999 AUDITOR'S RESIGNATION

View Document

09/10/989 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

01/10/971 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

30/09/9630 September 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9416 December 1994 S386 DISP APP AUDS 30/09/94

View Document

06/12/946 December 1994 NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994 NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

25/10/9425 October 1994 S386 DISP APP AUDS 30/09/94

View Document

04/10/944 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/944 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 REGISTERED OFFICE CHANGED ON 04/10/94 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

30/09/9430 September 1994 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