About

Registered Number: 06613641
Date of Incorporation: 06/06/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Clamarpen 17 Napier Court Gander Lane, Barlborough, Chesterfield, Derbyshire, S43 4PZ,

 

Based in Chesterfield, Derbyshire, Richards Quality Shoe Repairs Ltd was setup in 2008, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Beverley 07 July 2014 12 January 2015 1
GREEN, Richard Alan 06 June 2008 13 July 2014 1
INSTANT COMPANIES LIMITED 06 June 2008 06 June 2008 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 31 March 2020
AA01 - Change of accounting reference date 31 March 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 18 June 2018
PSC01 - N/A 18 June 2018
PSC01 - N/A 18 June 2018
PSC09 - N/A 15 June 2018
AA - Annual Accounts 28 March 2018
AD01 - Change of registered office address 04 July 2017
CS01 - N/A 04 July 2017
PSC08 - N/A 04 July 2017
AA - Annual Accounts 04 April 2017
AR01 - Annual Return 23 June 2016
AD01 - Change of registered office address 27 May 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 06 June 2015
TM01 - Termination of appointment of director 20 January 2015
AP01 - Appointment of director 20 January 2015
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 31 July 2014
AP01 - Appointment of director 18 July 2014
AR01 - Annual Return 08 July 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 04 August 2010
DISS40 - Notice of striking-off action discontinued 10 July 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
363a - Annual Return 09 July 2009
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
NEWINC - New incorporation documents 06 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.