MIDDLESBROUGH SPECSAVERS LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

19/11/2419 November 2024

View Document

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

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

10/10/2310 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

10/10/2310 October 2023

View Document

22/05/2322 May 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-01-17

View Document

05/05/235 May 2023

View Document

05/05/235 May 2023

View Document

09/02/239 February 2023 Director's details changed for Mr Martin Dillon on 2023-02-08

View Document

26/01/2326 January 2023

View Document

26/01/2326 January 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

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

View Document

20/10/2220 October 2022 Director's details changed for Mr Martin Dillon on 2022-10-12

View Document

20/05/2220 May 2022

View Document

20/05/2220 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

19/01/2219 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

20/06/2120 June 2021

View Document

20/06/2120 June 2021

View Document

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

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED PHILIP BIRD

View Document

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

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MARTIN DONNELLY / 18/12/2019

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

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

View Document

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

View Document

11/04/1911 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

11/04/1911 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

31/12/1831 December 2018 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 02/11/2018

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

10/10/1810 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

10/10/1810 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID STOCKTON

View Document

10/08/1810 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

10/08/1810 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

30/01/1830 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

30/01/1830 January 2018 CURRSHO FROM 30/06/2018 TO 28/02/2018

View Document

30/01/1830 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

29/12/1729 December 2017 PSC'S CHANGE OF PARTICULARS / MRS MARY LESLEY PERKINS / 26/05/2017

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

29/12/1729 December 2017 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN DAVID PERKINS / 26/05/2017

View Document

29/12/1729 December 2017 CESSATION OF SPECSAVERS OPTICAL SUPERSTORES LTD AS A PSC

View Document

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

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR MARTIN DILLON

View Document

06/03/176 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DONNELLY / 24/11/2016

View Document

10/03/1610 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

24/12/1524 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR GAVIN DONNELLY

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR NASEER MOHAMMED

View Document

17/07/1517 July 2015 SECTION 519

View Document

02/06/152 June 2015 SECTION 519

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

17/12/1417 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR KAUSHIK PATEL

View Document

02/04/142 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

08/01/148 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

18/12/1218 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STOCKTON / 02/05/2012

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

21/12/1121 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

06/01/116 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LESLEY PERKINS / 18/11/2010

View Document

25/03/1025 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

05/01/105 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAUSHIK PATEL / 02/02/2001

View Document

01/05/091 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 394 AUDITORS RESIGNATION

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0020 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 REG 96 17/06/97

View Document

23/06/9723 June 1997 ALTER MEM AND ARTS 17/06/97

View Document

21/12/9621 December 1996 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

21/12/9621 December 1996 LOCATION OF DEBENTURE REGISTER

View Document

21/12/9621 December 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/12/9621 December 1996 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/11/9613 November 1996 REGISTERED OFFICE CHANGED ON 13/11/96 FROM: 27 NEWPORT ROAD MIDDLESBOROUGH TS1 1LE

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/01/9414 January 1994 COMPANY NAME CHANGED VISIONPLUS (MIDDLESBOROUGH) LIMI TED CERTIFICATE ISSUED ON 17/01/94

View Document

13/01/9413 January 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9213 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

29/06/9129 June 1991 S386 DISP APP AUDS 10/06/91

View Document

17/06/9117 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

08/02/918 February 1991 366A,252 31/12/90

View Document

13/01/9113 January 1991 252,366A 31/12/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

10/01/8910 January 1989 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

07/02/887 February 1988 RETURN MADE UP TO 04/10/87; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

09/07/869 July 1986 NEW DIRECTOR APPOINTED

View Document

01/07/861 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/861 July 1986 COMPANY NAME CHANGED OVALGREN LIMITED CERTIFICATE ISSUED ON 01/07/86

View Document

01/07/861 July 1986 REGISTERED OFFICE CHANGED ON 01/07/86 FROM: 18/20 BOND STREET BRISTOL BS1 3LU

View Document

23/06/8623 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8623 June 1986 REGISTERED OFFICE CHANGED ON 23/06/86 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

20/03/8620 March 1986 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