CHRISTOPHER SHOEMAKER LIMITED

Company Documents

DateDescription
16/02/2516 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

30/04/2430 April 2024 Registered office address changed from The Arcade the Arcade Market Place Newbury Berkshire RG14 5AD England to 10 Dart Close Thatcham RG18 3DR on 2024-04-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

19/02/2419 February 2024 Register inspection address has been changed from 38 Fuller Close Thatcham Berkshire RG19 4GS United Kingdom to 10 Dart Close Thatcham RG18 3DR

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/10/231 October 2023 Micro company accounts made up to 2023-01-31

View Document

28/06/2328 June 2023 Termination of appointment of Christa Elisabeth Mccormick as a director on 2023-06-23

View Document

28/06/2328 June 2023 Termination of appointment of Christa Elisabeth Mccormick as a secretary on 2023-06-23

View Document

06/06/236 June 2023 Termination of appointment of Valerie Whorton as a director on 2023-06-03

View Document

18/05/2318 May 2023 Director's details changed for Rev Julian Timothy David Moritz Gadsby on 2023-04-20

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2022-01-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/11/215 November 2021 Notification of The Christopher Shoemaker Christian Centre as a person with significant control on 2020-01-31

View Document

30/10/2130 October 2021 Cessation of John Robert Hunter as a person with significant control on 2020-01-31

View Document

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR MAUREEN WHITWORTH

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED MR TONY DARRIN PULLIN

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED REV JULIAN TIMOTHY DAVID MORITZ GADSBY

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 DIRECTOR APPOINTED MRS MAUREEN MARIE WHITWORTH

View Document

19/01/1919 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT HUNTER

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER

View Document

11/01/1911 January 2019 CESSATION OF JOHN ROBERT HUNTER AS A PSC

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR MAUREEN WHITWORTH

View Document

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR BARBARA SUTTON

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR JOHN ROBERT HUNTER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEWART-SMYTHE

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEWART-SMYTHE

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY STEWART-SMYTHE

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 SAIL ADDRESS CREATED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 38 FULLER CLOSE THATCHAM BERKSHIRE RG19 4GS

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR STEPHEN RALPH WALKER

View Document

15/02/1615 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/11/1514 November 2015 DIRECTOR APPOINTED MR ANTHONY CHARLES STEWART-SMYTHE

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MRS ROSEMARY MARGARETTE LOUISA STEWART-SMYTHE

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MRS JILL FRANCES GILLIAN WILSON

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT FARRIMOND

View Document

24/03/1524 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM KITES ABBEY SNELSMORE NEWBURY BERKSHIRE RG14 3BU

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/04/142 April 2014 SECRETARY APPOINTED MRS CHRISTA ELISABETH MCCORMICK

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MRS MAUREEN MARIE WHITWORTH

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY JOHN HUNTER

View Document

07/03/147 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/02/1222 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN DAVIES

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/03/119 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MR ROBERT FARRIMOND

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MRS CHRISTA ELISABETH MCCORMICK

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MRS VALERIE WHORTON

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLOR

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT HUNTER / 10/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CHRISTINE DAVIES / 10/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JANE FOQUETT SUTTON / 10/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVD BRIAN TAYLOR / 10/02/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TAYLOR / 28/11/2007

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/03/084 March 2008 DIRECTOR APPOINTED REVD BRIAN TAYLOR

View Document

04/03/084 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

04/12/074 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05

View Document

10/02/0410 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information