SHOELESS JOE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

31/03/2531 March 2025 Director's details changed for Mrs Nicole Janine Keir-Tomalin on 2025-03-31

View Document

07/01/257 January 2025 Registered office address changed from 5 Richardson Walk Lexden Colchester Essex CO3 4AJ to 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ on 2025-01-07

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/06/2415 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

11/03/2011 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR SHAUN GEARE NICHOLAS KEIR-TOMALIN

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

27/03/1927 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

12/01/1812 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/04/1629 April 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/04/1614 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 SAIL ADDRESS CHANGED FROM: 59 STEEP HILL LINCOLN LN2 1LR UNITED KINGDOM

View Document

12/08/1512 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN GEARE NICHOLAS KEIR-TOMALIN / 30/07/2015

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE JANINE KEIR-TOMALIN / 30/07/2015

View Document

17/04/1517 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/12/1429 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN GEARE NICHOLAS KEIR-TOMALIN / 29/12/2014

View Document

29/12/1429 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE JANINE KEIR-TOMALIN / 29/12/2014

View Document

08/04/148 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/04/134 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/04/124 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/04/115 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/04/1012 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

11/04/1011 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE JANINE KEIR-TOMALIN / 09/04/2010

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN GEARE NICHOLAS KEIR-TOMALIN / 09/04/2010

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE KEIR-TOMALIN / 01/02/2009

View Document

14/04/0914 April 2009 SECRETARY'S CHANGE OF PARTICULARS / SHAUN KEIR-TOMALIN / 01/02/2009

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/01/0720 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0522 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/04/988 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

08/04/988 April 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/988 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/08/9721 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/972 April 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 REGISTERED OFFICE CHANGED ON 20/02/97 FROM: 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: C/O LEE ASSOCIATES 6 GREAT QUEEN STREET LONDON WC2B 5DG

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

01/04/961 April 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/06/955 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/05/9525 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

25/05/9525 May 1995 REGISTERED OFFICE CHANGED ON 25/05/95 FROM: 109 CHESTNUT LANE AMERSHAM BUCKS HP6 6DZ

View Document

20/03/9520 March 1995 RETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

30/03/9430 March 1994 RETURN MADE UP TO 01/04/94; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

27/08/9327 August 1993 COMPANY NAME CHANGED CHILTERN COMPANY SERVICES LIMITE D CERTIFICATE ISSUED ON 28/08/93

View Document

18/03/9318 March 1993 RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

07/04/927 April 1992 RETURN MADE UP TO 01/04/92; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

15/05/9115 May 1991 COMPANY NAME CHANGED KEIR-TOMALIN LIMITED CERTIFICATE ISSUED ON 16/05/91

View Document

12/04/9112 April 1991 RETURN MADE UP TO 01/04/91; NO CHANGE OF MEMBERS

View Document

27/09/9027 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

27/09/9027 September 1990 RETURN MADE UP TO 01/04/90; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

05/07/885 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

05/07/885 July 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 EXEMPTION FROM APPOINTING AUDITORS 010486

View Document

09/09/879 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

27/08/8727 August 1987 RETURN MADE UP TO 04/04/87; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

21/05/8621 May 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

21/05/8621 May 1986 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company