Advanced company searchLink opens in new window

BANBRIDGE SPECSAVERS LIMITED

Company number NI638386

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)
13 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/19
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
19 Feb 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
19 Feb 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/19
01 Oct 2018 AA Audit exemption subsidiary accounts made up to 28 February 2018
01 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/18
11 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/18
11 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/18
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
05 Mar 2018 AA Accounts for a small company made up to 31 May 2017
26 Jan 2018 AA01 Current accounting period shortened from 31 May 2018 to 28 February 2018
26 Jan 2018 PSC02 Notification of Specsavers Uk Holdings Limited as a person with significant control on 27 October 2017
26 Jan 2018 PSC07 Cessation of Mary Lesley Perkins as a person with significant control on 27 October 2017
26 Jan 2018 PSC07 Cessation of Douglas John David Perkins as a person with significant control on 27 October 2017
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
05 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 120.5
04 Oct 2016 AD01 Registered office address changed from 11 Bow Street Lisburn BT28 1TS to 56 Newry Street Banbridge BT32 3HA on 4 October 2016
04 Oct 2016 TM01 Termination of appointment of Paul Francis Carroll as a director on 3 October 2016
04 Oct 2016 AP01 Appointment of Mr Wayne Watson as a director on 3 October 2016
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 60.5
11 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-11
  • GBP .5