About

Registered Number: 04687101
Date of Incorporation: 05/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Gatefield Warren Street Road, Charing, Ashford, TN27 0HJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.