About

Registered Number: 05855237
Date of Incorporation: 22/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 37-39 Higher Bridge Street, Bolton, BL1 2HE

 

The Chiropody Shop Ltd was registered on 22 June 2006 and has its registered office in the United Kingdom. This business has 4 directors. We don't know the number of employees at The Chiropody Shop Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Matthew Ian 22 June 2006 - 1
YATES, Alice 22 June 2006 - 1
HURST, Caroline Elizabeth 17 February 2010 28 September 2015 1
HURST, Caroline Elizabeth 22 June 2006 20 June 2009 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
CH01 - Change of particulars for director 22 June 2020
CH01 - Change of particulars for director 22 June 2020
CH03 - Change of particulars for secretary 22 June 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 24 November 2015
TM01 - Termination of appointment of director 10 November 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 10 July 2014
CH01 - Change of particulars for director 04 November 2013
CH01 - Change of particulars for director 04 November 2013
CH03 - Change of particulars for secretary 04 November 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 09 March 2010
AP01 - Appointment of director 01 March 2010
363a - Annual Return 15 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 04 July 2007
287 - Change in situation or address of Registered Office 06 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
NEWINC - New incorporation documents 22 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.