BEXLEYHEATH SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewDirector's details changed for Wouter De Wit on 2025-07-24

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

21/09/2421 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

21/09/2421 September 2024

View Document

11/04/2411 April 2024

View Document

11/04/2411 April 2024

View Document

18/03/2418 March 2024 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

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

View Document

19/09/2319 September 2023

View Document

08/08/238 August 2023 Termination of appointment of Stefan John Munro Carney as a director on 2023-08-07

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

29/03/2329 March 2023 Director's details changed for Mr Stefan John Munro Carney on 2023-03-27

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

16/01/2316 January 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

16/01/2316 January 2023

View Document

22/04/2222 April 2022

View Document

22/04/2222 April 2022

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-15 with updates

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

28/02/2028 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

28/02/2028 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

09/08/199 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

09/08/199 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

07/03/197 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

07/03/197 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

02/11/182 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

02/11/182 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

14/08/1814 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

14/08/1814 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

25/07/1825 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

18/01/1818 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

18/01/1818 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

18/01/1818 January 2018 CURRSHO FROM 31/03/2018 TO 28/02/2018

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

24/03/1624 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

24/03/1624 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

02/09/152 September 2015 AUDITOR'S RESIGNATION

View Document

21/04/1521 April 2015 SECTION 519.

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR STEFAN JOHN MUNRO CARNEY

View Document

25/03/1525 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TINDALL

View Document

07/04/147 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

27/03/1427 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TINDALL / 28/05/2013

View Document

19/03/1319 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/03/1219 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/03/1122 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WOUTER DE WIT / 25/08/2010

View Document

23/03/1023 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

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

23/06/0923 June 2009 DIRECTOR APPOINTED SACHIN PATEL

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED WOUTER DE WIT

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR MARTYN EWER

View Document

23/03/0923 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/03/0826 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 S366A DISP HOLDING AGM 23/03/06

View Document

17/03/0617 March 2006 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