BOLTON SPECSAVERS HEARCARE LIMITED

Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA
StatusACTIVE
Company No.05559864
CategoryPrivate Limited Company
Incorporated09 Sep 2005
Age18 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

BOLTON SPECSAVERS HEARCARE LIMITED is an active private limited company with number 05559864. It was incorporated 18 years, 8 months, 25 days ago, on 09 September 2005. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA.



Company Fillings

Legacy

Date: 21 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/24

Documents

View document PDF

Legacy

Date: 21 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 27 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Legacy

Date: 18 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23

Documents

View document PDF

Legacy

Date: 18 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Ogg

Change date: 2023-03-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Legacy

Date: 29 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Legacy

Date: 22 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22

Documents

View document PDF

Legacy

Date: 22 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Legacy

Date: 28 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-23

Officer name: Mr Matthew Michael Thornton

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-23

Officer name: Mr Robert John Ogg

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Legacy

Date: 27 May 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21

Documents

View document PDF

Legacy

Date: 26 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Legacy

Date: 21 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Legacy

Date: 28 Feb 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20

Documents

View document PDF

Legacy

Date: 28 Feb 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Ogg

Change date: 2019-09-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Legacy

Date: 16 Jul 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19

Documents

View document PDF

Legacy

Date: 27 Mar 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19

Documents

View document PDF

Legacy

Date: 27 Mar 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-17

Officer name: Shakeel Ahmed Salim Kadva

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-17

Officer name: Colin Edward Bainbridge

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2018

Action Date: 08 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-08

Officer name: Mr Matthew Michael Thornton

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2018

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Specsavers Uk Holdings Limited

Notification date: 2017-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2018

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-12

Psc name: Mary Lesley Perkins

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Legacy

Date: 16 Aug 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18

Documents

View document PDF

Legacy

Date: 13 Jul 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/18

Documents

View document PDF

Legacy

Date: 13 Jul 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-05

Officer name: Mr Robert John Ogg

Documents

View document PDF

Change account reference date company previous extended

Date: 31 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-06

Officer name: Mr Matthew Michael Thornton

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2018

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas John David Perkins

Cessation date: 2017-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-02

Officer name: Stephen William James Waller

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Raines

Termination date: 2017-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Auditors resignation company

Date: 06 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 16 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Raines

Change date: 2014-08-21

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen William James Waller

Change date: 2014-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-03

Old address: 2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/10/05--------- £ si [email protected]=59 £ ic 60/119

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bolton specavers hearcare limite d\certificate issued on 13/12/05

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/10/05--------- £ si [email protected]=60 £ ic 1/61

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 22 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEYONG HOLDINGS LTD

86 WINGROVE ROAD,NEWCASTLE UPON TYNE,NE4 9BR

Number:11607430
Status:ACTIVE
Category:Private Limited Company

CELTIC MANOR SERVICE COMPANY LIMITED

COLDRA WOODS,NEWPORT,NP18 1HQ

Number:10620944
Status:ACTIVE
Category:Private Limited Company

CLAREMONT HOMES (UK) LIMITED

21 RAVENSHOUSE ROAD,DEWSBURY,WF13 3QP

Number:09178418
Status:LIQUIDATION
Category:Private Limited Company

DOMINO INTERNATIONAL LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL032593
Status:ACTIVE
Category:Limited Partnership

ELLYA UK LTD

102 WEMBLEY PARK DRIVE,WEMBLEY PARK,HA9 8HP

Number:10812294
Status:ACTIVE
Category:Private Limited Company

THE HR BOOTH LIMITED

ROSYTH BUSINESS CENTRE 16 CROMARTY CAMPUS,DUNFERMLINE,KY11 2WX

Number:SC454461
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source