- Company Overview for BOSTON VISIONPLUS LIMITED (02941086)
- Filing history for BOSTON VISIONPLUS LIMITED (02941086)
- People for BOSTON VISIONPLUS LIMITED (02941086)
- More for BOSTON VISIONPLUS LIMITED (02941086)
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) |
---|---|---|---|
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
08 Jan 2020 | AP01 | Appointment of Asa Mark Cowburn Elkington as a director on 31 December 2019 | |
08 Jan 2020 | TM01 | Termination of appointment of Nitul Prajapati as a director on 31 December 2019 | |
16 Jul 2019 | AA | Audit exemption subsidiary accounts made up to 28 February 2019 | |
16 Jul 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 | |
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
03 Apr 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
03 Apr 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
27 Sep 2018 | AA | Audit exemption subsidiary accounts made up to 28 February 2018 | |
27 Sep 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 | |
09 Aug 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 | |
09 Aug 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 | |
03 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
03 Jul 2018 | PSC02 | Notification of Boston Specsavers Limited as a person with significant control on 2 July 2018 | |
03 Jul 2018 | PSC07 | Cessation of Douglas John David Perkins as a person with significant control on 2 July 2018 | |
03 Jul 2018 | PSC07 | Cessation of Mary Lesley Perkins as a person with significant control on 2 July 2018 | |
05 Dec 2017 | AA | Accounts for a small company made up to 28 February 2017 | |
18 Jul 2017 | PSC01 | Notification of Mary Lesley Perkins as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC01 | Notification of Douglas John David Perkins as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
25 Oct 2016 | AA | Accounts for a small company made up to 29 February 2016 | |
06 Oct 2016 | AP01 | Appointment of Mr Douglas John David Perkins as a director on 4 October 2016 | |
05 Oct 2016 | AP01 | Appointment of Mr Nitul Prajapati as a director on 4 October 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
07 Dec 2015 | AA | Accounts for a small company made up to 28 February 2015 |