SHOEWORKS LIMITED

21 The Avenue, Cirencester, GL7 1EJ, England
StatusACTIVE
Company No.06793497
CategoryPrivate Limited Company
Incorporated16 Jan 2009
Age15 years, 4 months
JurisdictionEngland Wales

SUMMARY

SHOEWORKS LIMITED is an active private limited company with number 06793497. It was incorporated 15 years, 4 months ago, on 16 January 2009. The company address is 21 The Avenue, Cirencester, GL7 1EJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 27 Feb 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 06 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2019

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brian Percy Trevor James

Change date: 2018-01-18

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2019

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-18

Psc name: Mr Brian Percy Trevor James

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2019

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-18

Psc name: Mr Brian Percy Trevor James

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 22 May 2019

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Pauline Anne James

Change date: 2018-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

New address: 21 the Avenue Cirencester GL7 1EJ

Old address: Highfields Didmarton Badminton Gloucestershire GL9 1DZ

Change date: 2018-01-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Percy Trevor James

Cessation date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian James

Notification date: 2017-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-30

Psc name: Shoeworks Limited Pension Scheme

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 13 Nov 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Brian Percy James

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2015

Action Date: 30 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-30

Capital : 140,100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Address

Type: AD01

Old address: Highfields Creephole Didmarton Gloucestershire GL9 1DZ United Kingdom

Change date: 2012-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-01-31

Documents

View document PDF

Change sail address company

Date: 27 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-27

Old address: Highfields Creep Hole Didmarton Gloucestershire GL9 1DZ England

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Pauline Anne James

Change date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-16

Officer name: Mr Brian Percy Trevor James

Documents

View document PDF

Incorporation company

Date: 16 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHELSEA PROPERTY MANAGEMENT LIMITED

30 THURLOE STREET,LONDON,SW7 2LT

Number:02550923
Status:ACTIVE
Category:Private Limited Company

CRIS BEATRICE LIMITED

CRYSTAL TAX WIMBLEDON BUSINESS CENTRE THE OLD TOWN HALL, 4 QUEENS ROAD,LONDON,SW19 8YB

Number:09434271
Status:ACTIVE
Category:Private Limited Company

GUILDHOUSE CHURCH ROAD LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:07087282
Status:LIQUIDATION
Category:Private Limited Company

K 2 CARS LTD

UNIT 2 EASTCOTE STATION,PINNER,HA5 1QZ

Number:06481843
Status:ACTIVE
Category:Private Limited Company

M600 LIMITED

C/O AYO OYEBADE PRODUCTIONS 40 BROOKFIELD HOUSE,HEMEL HEMPSTEAD,HP2 4FA

Number:07893186
Status:ACTIVE
Category:Private Limited Company

THE MENZIES CONSULTANCY LTD

OLD POST OFFICE COTTAGE,ABINGER COMMON, DORKING,RH5 6JH

Number:06239334
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source