Having been setup in 2003, Chris Wiggins Shoeing Ltd have registered office in Ashford, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Wiggins, Christopher Anthony, Wake, Esme Anne at Companies House. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WIGGINS, Christopher Anthony | 06 March 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WAKE, Esme Anne | 06 March 2003 | 05 May 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 September 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 17 May 2019 | |
AA - Annual Accounts | 18 October 2018 | |
TM02 - Termination of appointment of secretary | 18 May 2018 | |
AD01 - Change of registered office address | 22 April 2018 | |
CS01 - N/A | 23 March 2018 | |
CH01 - Change of particulars for director | 23 March 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 15 December 2016 | |
AD01 - Change of registered office address | 08 November 2016 | |
CH01 - Change of particulars for director | 20 April 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AA - Annual Accounts | 01 September 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AD01 - Change of registered office address | 01 October 2014 | |
AR01 - Annual Return | 28 April 2014 | |
CH01 - Change of particulars for director | 28 April 2014 | |
CH03 - Change of particulars for secretary | 28 April 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 19 April 2013 | |
AA - Annual Accounts | 08 August 2012 | |
AR01 - Annual Return | 20 April 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 11 March 2011 | |
AD01 - Change of registered office address | 11 March 2011 | |
AD01 - Change of registered office address | 17 January 2011 | |
AA - Annual Accounts | 07 June 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
AA - Annual Accounts | 02 June 2009 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 12 May 2008 | |
363a - Annual Return | 31 March 2008 | |
AA - Annual Accounts | 16 July 2007 | |
363a - Annual Return | 19 March 2007 | |
AA - Annual Accounts | 16 August 2006 | |
363a - Annual Return | 04 April 2006 | |
AA - Annual Accounts | 05 September 2005 | |
395 - Particulars of a mortgage or charge | 16 August 2005 | |
363s - Annual Return | 11 March 2005 | |
AA - Annual Accounts | 26 July 2004 | |
363s - Annual Return | 22 April 2004 | |
288a - Notice of appointment of directors or secretaries | 05 April 2003 | |
288a - Notice of appointment of directors or secretaries | 05 April 2003 | |
288b - Notice of resignation of directors or secretaries | 18 March 2003 | |
288b - Notice of resignation of directors or secretaries | 18 March 2003 | |
NEWINC - New incorporation documents | 05 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 August 2005 | Outstanding |
N/A |