BOLTON SPECSAVERS HEARCARE LIMITED
Status | ACTIVE |
Company No. | 05559864 |
Category | Private Limited Company |
Incorporated | 09 Sep 2005 |
Age | 18 years, 8 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/09; full list of members
Documents
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
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/08; full list of members
Documents
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
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/07; full list of members
Documents
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
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/06; full list of members
Documents
Legacy
Date: 23 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 24/10/05--------- £ si [email protected]=59 £ ic 60/119
Documents
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
Legacy
Date: 10 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 24/10/05--------- £ si [email protected]=60 £ ic 1/61
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 22 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
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 |
21 RAVENSHOUSE ROAD,DEWSBURY,WF13 3QP
Number: | 09178418 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL032593 |
Status: | ACTIVE |
Category: | Limited Partnership |
102 WEMBLEY PARK DRIVE,WEMBLEY PARK,HA9 8HP
Number: | 10812294 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSYTH BUSINESS CENTRE 16 CROMARTY CAMPUS,DUNFERMLINE,KY11 2WX
Number: | SC454461 |
Status: | ACTIVE |
Category: | Private Limited Company |