BASILDON SPECSAVERS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-06-04 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

12/06/2412 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

27/10/2327 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

27/10/2327 October 2023

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

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

18/05/2218 May 2022 Director's details changed for Monica Jebin Chowdhury on 2022-05-09

View Document

01/03/221 March 2022 Appointment of Monica Jebin Chowdhury as a director on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Mr Douglas John David Perkins as a director on 2022-02-28

View Document

27/01/2227 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

27/01/2227 January 2022

View Document

16/06/2116 June 2021

View Document

16/06/2116 June 2021

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MCLEAN

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 22/03/2018

View Document

11/07/1911 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

11/07/1911 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

03/04/193 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

03/04/193 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

17/09/1817 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

17/09/1817 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

10/09/1810 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

10/09/1810 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

23/01/1823 January 2018 CESSATION OF SPECSAVERS OPTICAL SUPERSTORES LTD AS A PSC

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

03/11/173 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

07/11/167 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

07/06/167 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

04/12/154 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

10/06/1510 June 2015 Annual return made up to 1 June 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

06/06/146 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HANSFORD / 15/04/2014

View Document

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

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

06/06/126 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

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

View Document

06/06/116 June 2011 Annual return made up to 1 June 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

11/06/1011 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

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

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

03/11/093 November 2009 Registered office address changed from , 2nd Floor, Mitchell House, Southampton Road, Eastleigh, Hants, SO50 9FJ on 2009-11-03

View Document

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

View Document

08/06/098 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

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

View Document

03/06/083 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

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

View Document

07/06/077 June 2007 RETURN MADE UP TO 01/06/07; 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

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

16/03/0616 March 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 28/02/06

View Document

16/03/0616 March 2006 AUDITOR'S RESIGNATION

View Document

16/03/0616 March 2006 AUDITOR'S RESIGNATION

View Document

14/03/0614 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 AUDITORS RESIGNATION

View Document

03/06/053 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

01/09/041 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/041 September 2004 LOCATION OF DEBENTURE REGISTER

View Document

23/08/0423 August 2004

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: 58/60 TOWN SQUARE BASILDON ESSEX SS14 1DT

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

05/08/045 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/038 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

10/03/9810 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9720 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9725 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

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

24/06/9424 June 1994

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 REGISTERED OFFICE CHANGED ON 24/06/94 FROM: 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

15/06/9415 June 1994 S366A DISP HOLDING AGM 02/06/94

View Document

15/06/9415 June 1994 S252 DISP LAYING ACC 02/06/94

View Document

15/06/9415 June 1994 S386 DISP APP AUDS 02/06/94

View Document

10/06/9410 June 1994 REGISTERED OFFICE CHANGED ON 10/06/94 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

10/06/9410 June 1994

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

01/06/941 June 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