BLAYDON SPECSAVERS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

19/11/2419 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

19/11/2419 November 2024

View Document

01/06/241 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

16/09/2316 September 2023

View Document

16/09/2316 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-27 with updates

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

10/02/2310 February 2023 Director's details changed for Mr Martin Dillon on 2023-02-08

View Document

07/11/227 November 2022

View Document

07/11/227 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

21/10/2221 October 2022 Director's details changed for Mr Naseer Mohammed on 2022-10-12

View Document

21/10/2221 October 2022 Director's details changed for Mr Martin Dillon on 2022-10-12

View Document

06/05/226 May 2022

View Document

06/05/226 May 2022

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

20/06/2120 June 2021

View Document

20/06/2120 June 2021

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED PHILIP BIRD

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR JOHN DOUGLAS PERKINS

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DILLON / 30/12/2019

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MARTIN DONNELLY / 18/12/2019

View Document

24/07/1924 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

24/07/1924 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

15/04/1915 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

15/04/1915 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

29/10/1829 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

29/10/1829 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID STOCKTON

View Document

09/08/189 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

09/08/189 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

26/01/1826 January 2018 CURRSHO FROM 31/05/2018 TO 28/02/2018

View Document

26/01/1826 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

26/01/1826 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED JOHN DOUGLAS PERKINS

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR MARTIN DILLON

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR NASEER MOHAMMED

View Document

10/03/1710 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 645.5

View Document

10/03/1710 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 750.5

View Document

10/03/1710 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 1000.5

View Document

10/03/1710 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 500.5

View Document

10/03/1710 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 580.5

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR GAVIN MARTIN DONNELLY

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR DAVID STOCKTON

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

17/01/1717 January 2017 ADOPT ARTICLES 19/12/2016

View Document

06/05/166 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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