SHOECARE (BARNSTAPLE) LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/05/2219 May 2022 | Application to strike the company off the register |
| 04/04/224 April 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 24/09/2124 September 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 15/01/2115 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
| 14/10/1914 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
| 17/10/1817 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
| 11/12/1711 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
| 26/10/1626 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 26/05/1626 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
| 26/08/1526 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 06/05/156 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
| 13/08/1413 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 05/06/145 June 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
| 16/10/1316 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 24/05/1324 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
| 10/10/1210 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / AUDREY MARY JANE HEARSON / 16/12/2011 |
| 22/06/1222 June 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
| 22/06/1222 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / AUDREY MARY JANE HEARSON / 16/10/2011 |
| 22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROY HEARSON / 16/12/2011 |
| 18/10/1118 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 16/05/1116 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
| 16/09/1016 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AUDREY MARY JANE HEARSON / 04/05/2010 |
| 14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROY HEARSON / 04/05/2010 |
| 14/05/1014 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
| 20/12/0920 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 05/05/095 May 2009 | REGISTERED OFFICE CHANGED ON 05/05/2009 FROM GRENVILLE HOUSE 9 BOUTPORT STREET BARNSTAPLE DEVON EX31 1TZ |
| 05/05/095 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
| 15/09/0815 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 28/05/0828 May 2008 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM GRENVILLE HOUSE, 9 BOUTPORT STREET, BARNSTAPLE DEVON EX31 1TZ |
| 28/05/0828 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
| 02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 04/05/074 May 2007 | REGISTERED OFFICE CHANGED ON 04/05/07 FROM: GRENVILLE HOUSE, 9 BOUTPORT STREET, BARNSTAPLE DEVON EX31 1TZ |
| 04/05/074 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
| 23/02/0723 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 04/05/064 May 2006 | REGISTERED OFFICE CHANGED ON 04/05/06 FROM: GRENVILLE HOUSE,, 9 BOUTPORT STREET,, BARNSTAPLE DEVON EX31 1TZ |
| 04/05/064 May 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
| 27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 27/04/0527 April 2005 | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
| 26/04/0526 April 2005 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05 |
| 02/07/042 July 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 25/06/0425 June 2004 | NEW DIRECTOR APPOINTED |
| 27/04/0427 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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