Advanced company searchLink opens in new window

SHOES 2000 LIMITED

Company number 03885067

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Sep 2016 AD01 Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE to The Cottage 2 Castlefield Road Reigate Surrey RH2 0SH on 20 September 2016
01 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
16 Jan 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 998
01 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Feb 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 998
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Feb 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
20 Feb 2012 TM01 Termination of appointment of Alan King as a director
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
22 Dec 2010 TM02 Termination of appointment of Jacqueline Welch as a secretary
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Feb 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Pamela Ridge on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Alan David King on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Mr Jeremy Nigel Douglas Ridge on 4 February 2010
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Feb 2009 363a Return made up to 29/11/08; full list of members
17 Feb 2009 363s Return made up to 29/11/07; full list of members
10 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
04 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006