About

Registered Number: 05043641
Date of Incorporation: 13/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 12 Ridding Gardens, Polesworth, Tamworth, Staffordshire, B78 1JX

 

Deborah Watkins Chiropody Ltd was setup in 2004, it's status at Companies House is "Active". The current directors of this company are listed as Watkins, Deborah Elizabeth, Cadwallader, Cheryl at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATKINS, Deborah Elizabeth 13 February 2004 - 1
CADWALLADER, Cheryl 13 February 2004 01 March 2012 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2020
DS01 - Striking off application by a company 14 September 2020
CS01 - N/A 19 February 2020
AA01 - Change of accounting reference date 21 January 2020
CS01 - N/A 16 February 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 14 February 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 15 February 2017
AA - Annual Accounts 18 January 2017
CH03 - Change of particulars for secretary 17 May 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 14 February 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 16 March 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 14 February 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 10 March 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 15 February 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 04 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
287 - Change in situation or address of Registered Office 17 November 2004
225 - Change of Accounting Reference Date 17 November 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
NEWINC - New incorporation documents 13 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.