SHEPHERDS BUSH SPECSAVERS LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Appointment of Mr Douglas John David Perkins as a director on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of Mr Hannan Qureshi as a director on 2025-01-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

07/10/247 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

07/10/247 October 2024

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

08/12/238 December 2023 Director's details changed for Mr Sajid Patel on 2023-12-07

View Document

07/12/237 December 2023 Director's details changed for Mr Onkar Singh Khambay on 2023-12-06

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-04 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

04/07/234 July 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2022-06-30

View Document

05/05/235 May 2023

View Document

05/05/235 May 2023

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-04 with updates

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

26/04/2226 April 2022

View Document

26/04/2226 April 2022

View Document

04/02/224 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

04/02/224 February 2022

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

17/06/2117 June 2021

View Document

16/06/2116 June 2021

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

23/09/1923 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

18/03/1918 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

14/03/1914 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

22/10/1822 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

22/10/1822 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

13/08/1813 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

13/08/1813 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

19/01/1819 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

19/01/1819 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

12/01/1812 January 2018 CURREXT FROM 31/01/2018 TO 28/02/2018

View Document

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

View Document

07/11/177 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIMESH MAISURIA / 01/03/2017

View Document

08/03/178 March 2017 SECOND FILING OF TM01 FOR RITA FRANCIS

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR SAJID PATEL

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR RITA FRANCIS

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

07/11/167 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA BURGESS / 20/11/2015

View Document

13/11/1513 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

09/02/159 February 2015 SECTION 519

View Document

21/01/1521 January 2015 SECTION 519

View Document

18/11/1418 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

17/11/1417 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

18/10/1318 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

12/11/1212 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIMESH MAISURIA / 30/10/2012

View Document

31/10/1231 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR NIMESH MAISURIA

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MRS REBECCA BURGESS

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED JOHN DOUGLAS PERKINS

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR SHAKEEL HIRANI

View Document

07/11/117 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

30/11/1030 November 2010 Annual return made up to 5 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

20/10/1020 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

28/11/0928 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

16/11/0916 November 2009 Annual return made up to 5 November 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 HANTS SO50 9FJ

View Document

09/01/099 January 2009 DIRECTOR APPOINTED SHAKEEL HIRANI

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR SONALI SHAH

View Document

02/12/082 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/01/06

View Document

08/11/058 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 S366A DISP HOLDING AGM 12/11/04

View Document

05/11/045 November 2004 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