BLACKPOOL SPECSAVERS LIMITED
Status | ACTIVE |
Company No. | 02607546 |
Category | Private Limited Company |
Incorporated | 03 May 1991 |
Age | 33 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
BLACKPOOL SPECSAVERS LIMITED is an active private limited company with number 02607546. It was incorporated 33 years, 29 days ago, on 03 May 1991. The company address is Unit 3 26 Victoria Street, Blackpool, FY1 4RW.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 12 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-12
Documents
Legacy
Date: 05 Mar 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24
Documents
Legacy
Date: 05 Mar 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Legacy
Date: 15 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Legacy
Date: 27 Apr 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23
Documents
Legacy
Date: 27 Apr 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Legacy
Date: 24 Nov 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22
Documents
Confirmation statement with updates
Date: 20 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Change to a person with significant control
Date: 20 May 2022
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-11-01
Psc name: Specsavers Uk Holdings Limited
Documents
Legacy
Date: 16 May 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22
Documents
Legacy
Date: 16 May 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22
Documents
Termination director company with name termination date
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas John David Perkins
Termination date: 2022-03-31
Documents
Termination director company with name termination date
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Mcardle
Termination date: 2022-03-31
Documents
Change person director company with change date
Date: 03 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-01
Officer name: Rebecca Louise Cookson
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Legacy
Date: 05 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21
Documents
Legacy
Date: 19 May 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21
Documents
Legacy
Date: 19 May 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/21
Documents
Confirmation statement with updates
Date: 12 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Legacy
Date: 10 Nov 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20
Documents
Termination director company with name termination date
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig John Mcgill
Termination date: 2020-09-01
Documents
Termination director company with name termination date
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Douglas Perkins
Termination date: 2020-09-01
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Legacy
Date: 20 Feb 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20
Documents
Legacy
Date: 20 Feb 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Legacy
Date: 25 Jun 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19
Documents
Confirmation statement with updates
Date: 02 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Legacy
Date: 26 Feb 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19
Documents
Legacy
Date: 26 Feb 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19
Documents
Change person director company with change date
Date: 08 Jan 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Douglas Perkins
Change date: 2019-01-04
Documents
Change person director company with change date
Date: 08 Jan 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-04
Officer name: Mr Douglas John David Perkins
Documents
Appoint person director company with name date
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-02
Officer name: Mr Douglas John David Perkins
Documents
Appoint person director company with name date
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lindsey Taylor
Appointment date: 2019-01-02
Documents
Appoint person director company with name date
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-02
Officer name: John Douglas Perkins
Documents
Appoint person director company with name date
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-02
Officer name: Rebecca Louise Cookson
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Legacy
Date: 21 Aug 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18
Documents
Legacy
Date: 09 Aug 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/18
Documents
Legacy
Date: 09 Aug 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/18
Documents
Confirmation statement with updates
Date: 03 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Accounts with accounts type small
Date: 02 May 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 26 Jan 2018
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-10-31
Psc name: Specsavers Uk Holdings Limited
Documents
Cessation of a person with significant control
Date: 26 Jan 2018
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Douglas John David Perkins
Cessation date: 2017-10-31
Documents
Cessation of a person with significant control
Date: 26 Jan 2018
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-31
Psc name: Mary Lesley Perkins
Documents
Change account reference date company current shortened
Date: 26 Jan 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-28
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type small
Date: 02 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Accounts with accounts type small
Date: 10 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Miscellaneous
Date: 15 Jul 2015
Category: Miscellaneous
Type: MISC
Description: Section 519 companies act 2006
Documents
Miscellaneous
Date: 02 Jun 2015
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Accounts with accounts type small
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Accounts with accounts type small
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Accounts with accounts type small
Date: 08 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Accounts with accounts type small
Date: 02 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Accounts with accounts type small
Date: 28 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 24 Nov 2010
Action Date: 18 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-18
Officer name: Mrs Mary Lesley Perkins
Documents
Change registered office address company with date old address
Date: 29 Sep 2010
Action Date: 29 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-29
Old address: 6/8 Abingdon Street Blackpool Lancashire FY1 1DA
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Accounts with accounts type small
Date: 29 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/08; full list of members
Documents
Accounts with accounts type small
Date: 29 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 10 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/07; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/06; full list of members
Documents
Accounts with accounts type small
Date: 21 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/05; full list of members
Documents
Accounts with accounts type small
Date: 06 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 25 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/04; full list of members
Documents
Accounts with accounts type small
Date: 29 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 07 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/03; full list of members
Documents
Accounts with accounts type small
Date: 25 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 10 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/02; full list of members
Documents
Accounts with accounts type small
Date: 18 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 16 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/01; full list of members
Documents
Accounts with accounts type small
Date: 21 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Resolution
Date: 19 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 15 Sep 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blackpool visionplus LIMITED\certificate issued on 18/09/00
Documents
Legacy
Date: 02 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/00; no change of members
Documents
Accounts with accounts type small
Date: 17 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 22 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/99; full list of members
Documents
Accounts with accounts type small
Date: 29 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 22 Sep 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/98; full list of members
Documents
Accounts with accounts type small
Date: 17 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Some Companies
BRITANNIA HOUSE,STEVENAGE,SG1 4QX
Number: | 05673354 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR HOUSE,BIRMINGHAM,B3 1RB
Number: | 11235421 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRACEHOLME MANAGEMENT COMPANY (SOUTHPORT) LIMITED
GRACEHOLME COURT,SOUTHPORT,PR9 9HA
Number: | 04727656 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN DEAL ASSOCIATES (UK) LTD
WILLIAMSTON HOUSE,HAVERFORDWEST,SA61 1PX
Number: | 08416338 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 FENCHURCH STREET,LONDON,EC3M 4AD
Number: | 03511606 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 02827498 |
Status: | ACTIVE |
Category: | Private Limited Company |