- Company Overview for SHOELESS JOE LIMITED (01859699)
- Filing history for SHOELESS JOE LIMITED (01859699)
- People for SHOELESS JOE LIMITED (01859699)
- Charges for SHOELESS JOE LIMITED (01859699)
- More for SHOELESS JOE LIMITED (01859699)
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) |
---|---|---|---|
07 Jan 2025 | AD01 | Registered office address changed from 5 Richardson Walk Lexden Colchester Essex CO3 4AJ to 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ on 7 January 2025 | |
25 Nov 2024 | AA | Total exemption full accounts made up to 30 September 2024 | |
15 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
02 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
11 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
09 Apr 2021 | PSC01 | Notification of Shaun Geare Nicholas Keir-Tomalin as a person with significant control on 31 March 2019 | |
08 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
11 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
03 Apr 2019 | AP01 | Appointment of Mr Shaun Geare Nicholas Keir-Tomalin as a director on 31 March 2019 | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
12 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
29 Apr 2016 | MR05 | All of the property or undertaking has been released from charge 3 | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | AD02 | Register inspection address has been changed from 59 Steep Hill Lincoln LN2 1LR United Kingdom to 6 Northgate Lincoln LN2 1QS | |
12 Aug 2015 | CH01 | Director's details changed for Nicole Janine Keir-Tomalin on 30 July 2015 |