About

Registered Number: 03919412
Date of Incorporation: 04/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Unit 6 Station Yard Industrial Estate, Kingsbridge, Devon, TQ7 1ES

 

Based in Kingsbridge, Devon, Herring Shoes Ltd was established in 2000, it's status in the Companies House registry is set to "Active". The organisation has one director listed as Paver, Jason Michael at Companies House. We do not know the number of employees at Herring Shoes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PAVER, Jason Michael 11 July 2018 - 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 06 November 2019
SH08 - Notice of name or other designation of class of shares 27 December 2018
CS01 - N/A 13 December 2018
PSC07 - N/A 30 July 2018
PSC02 - N/A 30 July 2018
PSC07 - N/A 30 July 2018
PSC07 - N/A 30 July 2018
PSC07 - N/A 30 July 2018
RESOLUTIONS - N/A 20 July 2018
SH01 - Return of Allotment of shares 20 July 2018
AP01 - Appointment of director 16 July 2018
TM02 - Termination of appointment of secretary 16 July 2018
AP03 - Appointment of secretary 16 July 2018
AP01 - Appointment of director 16 July 2018
AP01 - Appointment of director 16 July 2018
AP01 - Appointment of director 16 July 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 08 May 2018
AA - Annual Accounts 31 August 2017
PSC01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
CS01 - N/A 12 July 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 04 July 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 03 July 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 09 September 2014
RP04 - N/A 30 June 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 17 October 2013
RP04 - N/A 08 August 2013
RESOLUTIONS - N/A 06 August 2013
MR04 - N/A 04 May 2013
MR04 - N/A 04 May 2013
MR04 - N/A 04 May 2013
MR04 - N/A 04 May 2013
RESOLUTIONS - N/A 03 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 03 May 2013
AR01 - Annual Return 11 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 05 November 2010
AD01 - Change of registered office address 07 June 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
AA - Annual Accounts 04 February 2009
287 - Change in situation or address of Registered Office 13 November 2008
395 - Particulars of a mortgage or charge 10 June 2008
395 - Particulars of a mortgage or charge 10 June 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 28 December 2007
395 - Particulars of a mortgage or charge 03 October 2007
395 - Particulars of a mortgage or charge 03 October 2007
363a - Annual Return 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
AA - Annual Accounts 28 September 2006
RESOLUTIONS - N/A 20 July 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 14 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
287 - Change in situation or address of Registered Office 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
NEWINC - New incorporation documents 04 February 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 May 2008 Fully Satisfied

N/A

Mortgage deed 28 May 2008 Fully Satisfied

N/A

Mortgage 01 October 2007 Fully Satisfied

N/A

Mortgage 01 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.