About

Registered Number: 03835751
Date of Incorporation: 03/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 7 Harlow Avenue, Mansfield, NG18 4SJ,

 

Vivid Shoes Ltd was established in 1999, it's status at Companies House is "Active". The organisation has 2 directors listed as Beston, Guy, Beston, Patricia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESTON, Guy 09 September 1999 - 1
BESTON, Patricia 09 September 1999 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 24 July 2020
AD01 - Change of registered office address 13 July 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 18 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2010
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 27 July 2006
225 - Change of Accounting Reference Date 19 April 2006
363a - Annual Return 07 November 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 28 October 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 31 October 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 07 October 2002
CERTNM - Change of name certificate 23 September 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 22 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
287 - Change in situation or address of Registered Office 05 October 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
NEWINC - New incorporation documents 03 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.