- Company Overview for D R SHOES LIMITED (04097175)
- Filing history for D R SHOES LIMITED (04097175)
- People for D R SHOES LIMITED (04097175)
- Charges for D R SHOES LIMITED (04097175)
- Insolvency for D R SHOES LIMITED (04097175)
- More for D R SHOES LIMITED (04097175)
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) |
---|---|---|---|
18 Oct 2004 | 363s | Return made up to 26/10/04; full list of members | |
13 Oct 2004 | AA | Accounts for a small company made up to 31 January 2004 | |
15 May 2004 | 288c | Director's particulars changed | |
15 May 2004 | 288c | Secretary's particulars changed;director's particulars changed | |
15 May 2004 | 88(2)R | Ad 05/05/04--------- £ si 1@1=1 £ ic 3/4 | |
15 May 2004 | 288b | Director resigned | |
30 Oct 2003 | 363s | Return made up to 26/10/03; full list of members | |
30 Oct 2003 | 363(288) |
Director's particulars changed
|
|
10 Sep 2003 | 395 | Particulars of mortgage/charge | |
09 Jun 2003 | AA | Accounts for a small company made up to 31 January 2003 | |
08 Nov 2002 | 363s | Return made up to 26/10/02; full list of members | |
08 Nov 2002 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
11 Jul 2002 | AA | Total exemption small company accounts made up to 31 January 2002 | |
11 Dec 2001 | 363s | Return made up to 26/10/01; full list of members | |
07 Dec 2001 | 287 | Registered office changed on 07/12/01 from: 14 furlong close weston stafford staffordshire ST18 0JU | |
14 Feb 2001 | 88(2)R | Ad 05/01/01--------- £ si 2@1=2 £ ic 1/3 | |
12 Feb 2001 | 225 | Accounting reference date extended from 31/10/01 to 31/01/02 | |
11 Jan 2001 | 288b | Secretary resigned | |
11 Jan 2001 | 288b | Director resigned | |
11 Jan 2001 | 288a | New secretary appointed;new director appointed | |
11 Jan 2001 | 288a | New director appointed | |
11 Jan 2001 | 288a | New director appointed | |
11 Jan 2001 | 287 | Registered office changed on 11/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR | |
09 Jan 2001 | CERTNM | Company name changed forceaction LIMITED\certificate issued on 08/01/01 | |
26 Oct 2000 | NEWINC | Incorporation |