THE MEANINGFUL SHOE COMPANY LTD

Ground Floor Wessex House Ground Floor Wessex House, Keynsham, BS31 1TP, Bristol, England
StatusACTIVE
Company No.07536571
CategoryPrivate Limited Company
Incorporated21 Feb 2011
Age13 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

THE MEANINGFUL SHOE COMPANY LTD is an active private limited company with number 07536571. It was incorporated 13 years, 2 months, 22 days ago, on 21 February 2011. The company address is Ground Floor Wessex House Ground Floor Wessex House, Keynsham, BS31 1TP, Bristol, England.



Company Fillings

Confirmation statement with updates

Date: 26 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Mirjana Baumann

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

New address: Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP

Old address: Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England

Change date: 2022-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-03-22

Officer name: Mr. Robert Austin Carter

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr. David Edward Bonney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-22

Officer name: Mr Robert Austin Carter

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. David Edward Bonney

Change date: 2021-04-22

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-22

Officer name: Mr Christopher John Forrest

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Mirjana Baumann

Change date: 2021-04-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. David Edward Bonney

Change date: 2021-04-15

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. David Edward Bonney

Change date: 2021-04-15

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. David Edward Bonney

Change date: 2021-03-10

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-19

Officer name: Mr Christopher John Forrest

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Address

Type: AD01

New address: Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB

Change date: 2021-02-19

Old address: Redwood 65 Bristol Road Keynsham Bristol BS31 2WB England

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. David Edward Bonney

Change date: 2021-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-19

Officer name: Ms. Mirjana Baumann

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-19

Officer name: Mr Robert Austin Carter

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-19

Psc name: Mr. David Edward Bonney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-13

Officer name: Ms. Mirjana Baumann

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-26

Officer name: Mr. David Edward Bonney

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edward Bonney

Termination date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Robert Austin Carter

Appointment date: 2017-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Mirjana Baumann

Appointment date: 2017-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Austin Carter

Termination date: 2017-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mirjana Baumann

Termination date: 2017-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Address

Type: AD01

New address: Redwood 65 Bristol Road Keynsham Bristol BS31 2WB

Change date: 2017-08-30

Old address: 2 Beaconsfield Road Knowle Bristol BS4 2JF

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-03

Officer name: Ms. Mirjana Baumann

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 28 Feb 2014

Category: Accounts

Type: AAMD

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Capital allotment shares

Date: 13 May 2014

Action Date: 06 Feb 2014

Category: Capital

Type: SH01

Capital : 175.20 GBP

Date: 2014-02-06

Documents

View document PDF

Resolution

Date: 13 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-14

Old address: , 2 Beaconsfield Road Beaconsfield Road, Knowle, Bristol, BS4 2JF, England

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-10

Old address: , Suite 11 Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Resolution

Date: 08 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Austin Carter

Change date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Resolution

Date: 20 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Forrest

Documents

View document PDF

Resolution

Date: 24 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 May 2012

Action Date: 17 May 2012

Category: Capital

Type: SH01

Capital : 144.47 GBP

Date: 2012-05-17

Documents

View document PDF

Resolution

Date: 03 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 May 2012

Action Date: 30 Mar 2012

Category: Capital

Type: SH01

Capital : 125.50 GBP

Date: 2012-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2011

Action Date: 04 May 2011

Category: Address

Type: AD01

Change date: 2011-05-04

Old address: , Victoria Suite Vintage House, 36-37 Albert Embankment, London, SE1 7TL, England

Documents

View document PDF

Incorporation company

Date: 21 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COTTONWORTH LLP

COTTONWORTH HOUSE,ANDOVER,SP11 7JX

Number:OC399046
Status:ACTIVE
Category:Limited Liability Partnership

EVAOC LTD

126 TIBBS HILL ROAD,ABBOTS LANGLEY,WD5 0LL

Number:11128723
Status:ACTIVE
Category:Private Limited Company

FULLSIX MEDIA LIMITED

THE HKX BUILDING,LONDON,N1C 4AG

Number:05545597
Status:ACTIVE
Category:Private Limited Company

PERMANENTLY PERFECT LIMITED

8 EDEROYD DRIVE,LEEDS,LS28 7RB

Number:05435908
Status:ACTIVE
Category:Private Limited Company

REDBRIDGE INTERIORS LIMITED

16 KENNEDY STREET,MANCHESTER,M2 4BY

Number:05478205
Status:ACTIVE
Category:Private Limited Company

SPS ENERGY RECOVERY LIMITED

12 DOUGLAS AVENUE,FALKIRK,FK2 8GF

Number:SC615782
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