BRIDGEND DERWEN SPECSAVERS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-21 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

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

23/06/2323 June 2023 Director's details changed for Mr Omair Khan on 2023-06-21

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

07/04/227 April 2022

View Document

07/04/227 April 2022

View Document

23/02/2223 February 2022

View Document

23/02/2223 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 10/02/2020

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

10/02/2010 February 2020 10/02/20 STATEMENT OF CAPITAL GBP 60.5

View Document

10/02/2010 February 2020 10/02/20 STATEMENT OF CAPITAL GBP 90.5

View Document

10/02/2010 February 2020 10/02/20 STATEMENT OF CAPITAL GBP 120.5

View Document

10/02/2010 February 2020 10/02/20 STATEMENT OF CAPITAL GBP 114.5

View Document

10/02/2010 February 2020 10/02/20 STATEMENT OF CAPITAL GBP 96.5

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MRS ANN BRIDGET SIMPKIN

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR PAUL MORRIS

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR STUART PAUL BUCKMASTER

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PERKINS

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR OMAIR KHAN

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

09/09/199 September 2019 CESSATION OF NEW MEDICAL SYSTEMS LIMITED AS A PSC

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY NEW MEDICAL SYSTEMS LIMITED

View Document

05/09/195 September 2019 COMPANY NAME CHANGED EAST LANCASHIRE NEWMEDICA LIMITED CERTIFICATE ISSUED ON 05/09/19

View Document

05/09/195 September 2019 CORPORATE SECRETARY APPOINTED SPECSAVERS OPTICAL GROUP LIMITED

View Document

05/09/195 September 2019 CORPORATE DIRECTOR APPOINTED SPECSAVERS OPTICAL GROUP LIMITED

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM CASTLEWORKS 21 ST GEORGE'S ROAD LONDON SE1 6ES ENGLAND

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR NEW MEDICAL SYSTEMS LIMITED

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR GILES EDMONDS

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR DARSHAK SHAH

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED DARSHAK ASHOK SHAH

View Document

31/08/1831 August 2018 CURRSHO FROM 30/04/2019 TO 28/02/2019

View Document

27/04/1827 April 2018 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