BOOTLE SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewAppointment of Anne Marie Parker as a director on 2025-09-30

View Document

30/09/2530 September 2025 NewTermination of appointment of Christopher John Paul Mcloughlin as a director on 2025-09-30

View Document

30/09/2530 September 2025 NewCertificate of change of name

View Document

25/09/2525 September 2025 NewDirector's details changed for Mr Christopher John Paul Mcloughlin on 2025-09-22

View Document

25/09/2525 September 2025 NewAudit exemption subsidiary accounts made up to 2025-02-28

View Document

11/09/2511 September 2025 New

View Document

11/09/2511 September 2025 New

View Document

11/09/2511 September 2025 New

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-26 with updates

View Document

20/12/2420 December 2024 Director's details changed for Miss Sara Elizabeth Taylor on 2024-12-13

View Document

24/09/2424 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

24/09/2424 September 2024

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-26 with updates

View Document

05/03/245 March 2024

View Document

05/03/245 March 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

30/05/2330 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023

View Document

05/12/225 December 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

05/12/225 December 2022

View Document

08/02/228 February 2022

View Document

08/02/228 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 01/12/2019

View Document

11/02/2011 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/20

View Document

11/02/2011 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/20

View Document

07/02/207 February 2020 CURRSHO FROM 31/05/2020 TO 28/02/2020

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN PAUL MCLOUGHLIN

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR STEPHEN WILLIAM MILLARD

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MISS SARA ELIZABETH TAYLOR

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MISS NICHOLA WILLIAMS

View Document

03/12/193 December 2019 01/12/19 STATEMENT OF CAPITAL GBP 120.5

View Document

03/12/193 December 2019 01/12/19 STATEMENT OF CAPITAL GBP 110.5

View Document

03/12/193 December 2019 01/12/19 STATEMENT OF CAPITAL GBP 100.5

View Document

03/12/193 December 2019 01/12/19 STATEMENT OF CAPITAL GBP 90.5

View Document

03/12/193 December 2019 01/12/19 STATEMENT OF CAPITAL GBP 60.5

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

31/05/1931 May 2019 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