About

Registered Number: 03885067
Date of Incorporation: 29/11/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 1st Floor Office Aspen House, West Terrace, Folkestone, CT20 1TH,

 

Shoes 2000 Ltd was registered on 29 November 1999 and has its registered office in Folkestone, it's status is listed as "Active". The business has 5 directors listed as Ridge, Jeremy Nigel Douglas, Ridge, Pamela Jean, Welch, Jacqueline Margaret, King, Alan David, Ridge, Brian Douglas in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDGE, Jeremy Nigel Douglas 05 March 2000 - 1
RIDGE, Pamela Jean 14 September 2006 - 1
KING, Alan David 28 February 2000 19 November 2011 1
RIDGE, Brian Douglas 29 November 1999 18 October 2004 1
Secretary Name Appointed Resigned Total Appointments
WELCH, Jacqueline Margaret 29 November 1999 29 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 19 May 2020
DISS40 - Notice of striking-off action discontinued 12 December 2019
AA - Annual Accounts 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 18 September 2018
AD01 - Change of registered office address 18 September 2018
DISS40 - Notice of striking-off action discontinued 16 May 2018
CS01 - N/A 15 May 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
AA - Annual Accounts 22 September 2017
DISS40 - Notice of striking-off action discontinued 13 June 2017
CS01 - N/A 12 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AA - Annual Accounts 29 September 2016
AD01 - Change of registered office address 20 September 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 24 February 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 22 December 2010
TM02 - Termination of appointment of secretary 22 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 23 February 2009
363s - Annual Return 17 February 2009
AA - Annual Accounts 10 November 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 05 January 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
363s - Annual Return 24 November 2006
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 21 August 2002
AA - Annual Accounts 27 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2001
363s - Annual Return 12 March 2001
225 - Change of Accounting Reference Date 06 September 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
287 - Change in situation or address of Registered Office 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
NEWINC - New incorporation documents 29 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.