Advanced company searchLink opens in new window

BLABY SPECSAVERS LIMITED

Company number 06900849

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)
25 May 2016 AA Accounts for a dormant company made up to 31 January 2016
17 May 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 January 2016
17 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP .5
01 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
20 Feb 2016 CERTNM Company name changed southall specsavers LIMITED\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-02-08
20 Feb 2016 CONNOT Change of name notice
26 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP .5
22 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
12 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP .5
16 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
13 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
30 Jan 2013 TM01 Termination of appointment of Meryl Snedden as a director
30 Jan 2013 AP01 Appointment of Mrs Mary Lesley Perkins as a director
30 Jan 2013 AP01 Appointment of Mr Paul Francis Carroll as a director
21 Jun 2012 AA Total exemption small company accounts made up to 31 May 2012
14 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
27 Feb 2012 AA Accounts for a small company made up to 31 May 2011
17 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
11 May 2011 CH01 Director's details changed for Miss Meryl Ann Englefield on 1 April 2011
08 Feb 2011 AA Accounts for a small company made up to 31 May 2010
04 Feb 2011 MISC Certificate of fact - name correction from southhall specsavers LIMITED to southall specsavers LIMITED
23 Aug 2010 AD01 Registered office address changed from , Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA, United Kingdom on 23 August 2010
28 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
18 May 2010 AD01 Registered office address changed from , 2nd Floor, Mitchell House Southampton Road, Eastleigh, Hants, SO50 9FJ on 18 May 2010
08 Aug 2009 CERTNM Company name changed forfar specsavers LIMITED\certificate issued on 11/08/09
  • ANNOTATION Changed its name on 11TH august 2009 to southall specsavers LIMITED and not the name southhall specsavers LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.