- Company Overview for G.B. FOOT LIMITED (00650252)
- Filing history for G.B. FOOT LIMITED (00650252)
- People for G.B. FOOT LIMITED (00650252)
- Charges for G.B. FOOT LIMITED (00650252)
- More for G.B. FOOT LIMITED (00650252)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
20 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
04 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Apr 2022 | AD01 | Registered office address changed from Vyne Lodge Farm Vyne Road Bramley Hants RG26 5DX to The Farm Office, Manor Farm Monk Sherborne Tadley RG26 5HW on 11 April 2022 | |
11 Apr 2022 | TM01 | Termination of appointment of Jennifer Mary Foot as a director on 1 April 2022 | |
11 Apr 2022 | PSC07 | Cessation of Jennifer Mary Foot as a person with significant control on 25 February 2022 | |
27 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 May 2021 | SH01 |
Statement of capital following an allotment of shares on 31 May 2018
|
|
25 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
05 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
13 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Sep 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
10 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Sep 2015 | CH01 | Director's details changed for Raymond Bruce Cessford on 21 August 2015 | |
10 Sep 2015 | CH03 | Secretary's details changed for Ginette Elizabeth Filson on 1 December 2014 | |
09 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
09 Sep 2015 | CH01 | Director's details changed for Ginette Elizabeth Filson on 1 December 2014 | |
09 Sep 2015 | CH03 | Secretary's details changed for Ginette Elizabeth Filson on 1 December 2014 |