- Company Overview for SHOE ZONE RETAIL LIMITED (00148038)
- Filing history for SHOE ZONE RETAIL LIMITED (00148038)
- People for SHOE ZONE RETAIL LIMITED (00148038)
- Charges for SHOE ZONE RETAIL LIMITED (00148038)
- More for SHOE ZONE RETAIL LIMITED (00148038)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Feb 2016 | AA | Full accounts made up to 3 October 2015 | |
02 Jul 2015 | AA | Full accounts made up to 4 October 2014 | |
16 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Jun 2015 | CH01 | Director's details changed for Ms Naomi Tamar Shefford on 1 May 2015 | |
16 Jun 2015 | CH01 | Director's details changed for Mr John Charles Pennington Smith on 1 May 2015 | |
16 Jun 2015 | CH01 | Director's details changed for Mr Nicholas John Davis on 1 May 2015 | |
16 Jun 2015 | CH01 | Director's details changed for Mr Anthony Edward Pennington Smith on 1 May 2015 | |
16 Jun 2015 | CH01 | Director's details changed for Mr Charles Richard Bloor on 1 May 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Richard Guy Bower as a director on 30 March 2015 | |
29 Aug 2014 | CC04 | Statement of company's objects | |
29 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2014 | SH08 | Change of share class name or designation | |
29 Aug 2014 | SH02 | Consolidation of shares on 7 August 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 May 2014 | MEM/ARTS | Memorandum and Articles of Association | |
16 May 2014 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2014 | CERTNM |
Company name changed shoe zone LIMITED\certificate issued on 30/04/14
|
|
30 Apr 2014 | CONNOT | Change of name notice | |
22 Apr 2014 | TM01 | Termination of appointment of Michael Smith as a director | |
28 Feb 2014 | AA | Full accounts made up to 5 October 2013 | |
31 Oct 2013 | CH01 | Director's details changed for Mr Charles Richard Bloor on 31 October 2013 | |
16 Jul 2013 | AUD | Auditor's resignation | |
15 Jul 2013 | AUD | Auditor's resignation | |
18 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
27 Feb 2013 | CH01 | Director's details changed for John Charles Pennington Smith on 27 February 2013 |