Date | Description |
2023-11-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 25/10/2023 |
2023-10-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-10-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-10-04 |
update statutory_documents DIRECTOR APPOINTED JAMES TUCKER |
2023-10-04 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DOUGLAS PERKINS |
2023-09-18 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/23 |
2023-09-18 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/23 |
2023-05-09 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/23 |
2023-05-09 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/23 |
2023-04-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED |
2023-04-12 |
update statutory_documents CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC |
2023-04-12 |
update statutory_documents CESSATION OF MARY LESLEY PERKINS AS A PSC |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES |
2023-03-01 |
update statutory_documents DIRECTOR APPOINTED REBECCA CONWAY |
2023-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK-ANTONY WALKER |
2022-11-24 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/22 |
2022-11-24 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/22 |
2022-04-05 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/22 |
2022-04-05 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/22 |
2022-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2022-01-07 |
update accounts_next_due_date 2022-02-28 => 2022-11-30 |
2021-12-21 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/21 |
2021-12-21 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/21 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-02-28 |
2021-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE MCGOWAN / 05/11/2021 |
2021-05-27 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/21 |
2021-05-26 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/21 |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-11-30 |
2021-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
2021-02-07 |
update accounts_next_due_date 2021-02-28 => 2020-12-31 |
2021-01-28 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/02/20 |
2021-01-28 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/02/20 |
2020-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-03-06 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20 |
2020-03-06 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20 |
2020-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-09-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-08-28 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19 |
2019-08-28 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19 |
2019-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
2019-02-26 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19 |
2019-02-26 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19 |
2018-12-06 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2018-12-06 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-06 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-20 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18 |
2018-11-20 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18 |
2018-10-10 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18 |
2018-10-05 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18 |
2018-05-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2018-05-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2018-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17 |
2018-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
2017-04-26 |
delete sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
2017-04-26 |
insert sic_code 47782 - Retail sale by opticians |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-19 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16 |
2016-05-12 |
update returns_last_madeup_date 2015-03-01 => 2016-03-01 |
2016-05-12 |
update returns_next_due_date 2016-03-29 => 2017-03-29 |
2016-04-13 |
update statutory_documents 01/03/16 FULL LIST |
2016-03-29 |
update statutory_documents DIRECTOR APPOINTED SARAH LOUISE MCGOWAN |
2016-03-22 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS |
2016-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIRAV SHAH / 02/02/2016 |
2016-01-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2016-01-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15 |
2015-05-07 |
update returns_last_madeup_date 2014-03-01 => 2015-03-01 |
2015-04-07 |
update returns_next_due_date 2015-03-29 => 2016-03-29 |
2015-03-09 |
update statutory_documents 01/03/15 FULL LIST |
2015-01-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-12-18 |
update statutory_documents SECTION 519 |
2014-10-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-10-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14 |
2014-04-07 |
delete address FORUM 6, PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM UNITED KINGDOM PO15 7PA |
2014-04-07 |
insert address FORUM 6, PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM PO15 7PA |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-01 => 2014-03-01 |
2014-04-07 |
update returns_next_due_date 2014-03-29 => 2015-03-29 |
2014-03-07 |
update statutory_documents 01/03/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-10-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13 |
2013-06-25 |
delete company_previous_name BEULAHSERVE LIMITED |
2013-06-25 |
update returns_last_madeup_date 2012-03-02 => 2013-03-01 |
2013-06-25 |
update returns_next_due_date 2013-03-30 => 2014-03-29 |
2013-06-22 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-22 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-03-04 |
update statutory_documents 01/03/13 FULL LIST |
2012-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 |
2012-03-05 |
update statutory_documents 01/03/12 FULL LIST |
2012-03-05 |
update statutory_documents 02/03/12 FULL LIST |
2012-03-02 |
update statutory_documents DIRECTOR APPOINTED MR MARK-ANTONY ALBERT WALKER |
2011-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PATERSON |
2011-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 |
2011-03-07 |
update statutory_documents 01/03/11 FULL LIST |
2010-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LESLEY PERKINS / 18/11/2010 |
2010-09-30 |
update statutory_documents DIRECTOR APPOINTED MR NIRAV SHAH |
2010-09-30 |
update statutory_documents DIRECTOR APPOINTED MRS MARY LESLEY PERKINS |
2010-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN PATERSON / 20/08/2010 |
2010-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 |
2010-04-16 |
update statutory_documents 01/03/10 FULL LIST |
2009-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2009 FROM
2ND FLOOR, MITCHELL HOUSE
SOUTHAMPTON ROAD
EASTLEIGH
HAMPSHIRE
SO50 9FJ |
2009-08-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 |
2009-03-02 |
update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
2008-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 |
2008-03-03 |
update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
2007-11-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 |
2007-03-06 |
update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
2007-01-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 |
2006-03-06 |
update statutory_documents RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
2005-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 |
2005-03-31 |
update statutory_documents RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
2005-03-30 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2005-03-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
2004-04-15 |
update statutory_documents COMPANY NAME CHANGED
UNION STREET SPECSAVERS LIMITED
CERTIFICATE ISSUED ON 15/04/04 |
2004-03-09 |
update statutory_documents RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS |
2003-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
2003-03-06 |
update statutory_documents RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS |
2003-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/02 FROM:
1ST FLOOR
EASTLEIGH HOUSE, MARKET STREET
EASTLEIGH
HAMPSHIRE SO50 9FD |
2002-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
2002-03-14 |
update statutory_documents RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS |
2001-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
2001-07-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-04-20 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2001-04-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-03-09 |
update statutory_documents RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS |
2000-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
2000-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/00 FROM:
1 UNION STREET
BRISTOL
AVON.
BS1 2DD |
2000-03-20 |
update statutory_documents RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS |
1999-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
1999-09-13 |
update statutory_documents ADOPT MEM AND ARTS 03/09/99 |
1999-03-15 |
update statutory_documents RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS |
1998-12-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
1998-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-25 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-16 |
update statutory_documents RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS |
1997-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
1997-04-03 |
update statutory_documents RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS |
1996-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
1996-10-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
1996-03-12 |
update statutory_documents RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS |
1995-10-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-06-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-06-08 |
update statutory_documents ADOPT MEM AND ARTS 12/05/95 |
1995-03-14 |
update statutory_documents RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS |
1995-01-27 |
update statutory_documents ADOPT MEM AND ARTS 16/01/95 |
1995-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
1994-08-09 |
update statutory_documents RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS; AMEND |
1994-08-09 |
update statutory_documents AMENDING FORM 88(2)R |
1994-08-09 |
update statutory_documents AMENDING FORM 88(2)R |
1994-03-15 |
update statutory_documents RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS |
1994-01-14 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02 |
1993-12-14 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-11 |
update statutory_documents S386 DISP APP AUDS 08/06/93 |
1993-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-21 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 01/03/93 |
1993-04-06 |
update statutory_documents ADOPT MEM AND ARTS 23/03/93 |
1993-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/93 FROM:
16 ST. JOHN ST
LONDON
EC1M 4AY |
1993-04-02 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-03-30 |
update statutory_documents COMPANY NAME CHANGED
BEULAHSERVE LIMITED
CERTIFICATE ISSUED ON 31/03/93 |
1993-03-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |