BISHOP AUCKLAND SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewDirector's details changed for Alice Elizabeth Dixon on 2025-07-30

View Document

30/07/2530 July 2025 NewDirector's details changed for Ms Maria Sattar on 2025-07-27

View Document

18/07/2518 July 2025 Director's details changed for Mr Timothy Mitchison on 2025-07-08

View Document

16/07/2516 July 2025 Director's details changed for Mr Timothy Mitchison on 2025-07-11

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-24 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

05/03/245 March 2024

View Document

05/03/245 March 2024

View Document

11/01/2411 January 2024 Second filing for the appointment of Miss Alice Elizabeth Dixon as a director

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with updates

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

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

17/03/2317 March 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-03-17

View Document

13/02/2313 February 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

13/02/2313 February 2023

View Document

03/01/233 January 2023 Appointment of Elizabeth Jane Clish as a director on 2022-12-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

22/04/2222 April 2022

View Document

22/04/2222 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

02/12/212 December 2021 Confirmation statement made on 2021-11-24 with updates

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

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN HAYES

View Document

17/02/2017 February 2020 Appointment of Miss Alice Elizabeth Dixon as a director on 2020-02-06

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MISS ALICE ELIZABETH DIXON

View Document

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

View Document

30/09/1930 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

30/09/1930 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

27/03/1927 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

27/03/1927 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

12/09/1812 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

12/09/1812 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

13/07/1813 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

13/07/1813 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

23/02/1823 February 2018 CURREXT FROM 30/09/2017 TO 28/02/2018

View Document

22/02/1822 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

22/02/1822 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

12/07/1712 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MS MARIA SATTAR

View Document

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

View Document

08/08/168 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

06/11/156 November 2015 AUDITOR'S RESIGNATION

View Document

06/11/156 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

16/10/1516 October 2015 AUDITOR'S RESIGNATION

View Document

28/09/1528 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HAYES / 22/12/2014

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

30/09/1430 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

01/10/121 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

03/10/113 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

10/06/1110 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

04/10/104 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HAYES / 30/07/2010

View Document

08/06/108 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

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

03/11/093 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

23/07/0923 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 S366A DISP HOLDING AGM 29/09/05

View Document

27/09/0527 September 2005 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