Advanced company searchLink opens in new window

BRISTOL 1 DOMICILIARY SPECSAVERS LIMITED

Company number 09075283

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2018 PSC02 Notification of Specsavers Uk Holdings Limited as a person with significant control on 24 January 2018
15 Feb 2018 PSC07 Cessation of Douglas John David Perkins as a person with significant control on 24 January 2018
02 Aug 2017 CH01 Director's details changed for Ms Anne-Ita Mchugh on 12 July 2017
21 Jul 2017 CH01 Director's details changed for Mr Paul Francis Carroll on 17 July 2017
07 Jul 2017 CH01 Director's details changed for Ms Anne-Ita Mchugh on 6 July 2017
02 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
03 May 2017 AA Accounts for a small company made up to 29 February 2016
27 Jan 2017 CH01 Director's details changed for Ms Anne-Ita Mchugh on 26 January 2017
12 Jan 2017 AP01 Appointment of Ms Anne-Ita Mchugh as a director on 11 January 2017
12 Jan 2017 AP01 Appointment of Mr Christopher James Shill as a director on 11 January 2017
15 Dec 2016 TM01 Termination of appointment of Douglas John David Perkins as a director on 14 December 2016
15 Dec 2016 TM01 Termination of appointment of Rebecca Mary White as a director on 14 December 2016
17 Oct 2016 AP01 Appointment of Mr Douglas John David Perkins as a director on 14 October 2016
14 Sep 2016 TM01 Termination of appointment of Manjinder Singh Nahal as a director on 2 September 2016
14 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 120.5
10 Feb 2016 AA Accounts for a small company made up to 28 February 2015
10 Jun 2015 AA01 Previous accounting period shortened from 30 June 2015 to 28 February 2015
10 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 120.5
20 Aug 2014 SH01 Statement of capital following an allotment of shares on 18 August 2014
  • GBP 120.5
19 Aug 2014 AP01 Appointment of Mr Manjinder Singh Nahal as a director on 18 August 2014
19 Aug 2014 AP01 Appointment of Miss Rebecca Mary White as a director on 18 August 2014
18 Aug 2014 SH01 Statement of capital following an allotment of shares on 18 August 2014
  • GBP 60.5
06 Jun 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted