MINEHEAD SPECSAVERS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

28/10/2328 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

28/10/2328 October 2023

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

20/01/2320 January 2023

View Document

20/01/2320 January 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

06/04/226 April 2022

View Document

06/04/226 April 2022

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

24/12/2124 December 2021

View Document

24/12/2124 December 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

04/03/204 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

04/03/204 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID BRADFORD

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR PAUL DAVID BRADFORD

View Document

12/12/1912 December 2019 CESSATION OF PHILIPPA MARIE HALES AS A PSC

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

25/09/1925 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

08/03/198 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

08/03/198 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

25/09/1825 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

25/09/1825 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

10/08/1810 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

10/08/1810 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

25/01/1825 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

25/01/1825 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA MARIE HALES / 31/03/2016

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

01/12/151 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 AUDITOR'S RESIGNATION

View Document

20/02/1520 February 2015 SECTION 519

View Document

17/12/1417 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

10/12/1310 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

07/11/137 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA MARIE HALES / 11/09/2013

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA MARIE BRADLEY / 13/06/2013

View Document

05/12/125 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA MARIE HALES / 01/09/2012

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH WOOD

View Document

28/11/1128 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

08/03/118 March 2011 PREVEXT FROM 30/11/2010 TO 28/02/2011

View Document

02/12/102 December 2010 Annual return made up to 26 November 2010 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

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA MARIE HALES / 15/03/2010

View Document

24/02/1024 February 2010 15/02/10 STATEMENT OF CAPITAL GBP 120.50

View Document

24/02/1024 February 2010 15/02/10 STATEMENT OF CAPITAL GBP 60.50

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED PHILIPPA MARIE HALES

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR MERYL ENGLEFIELD

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED GARETH WOOD

View Document

26/11/0926 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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