Advanced company searchLink opens in new window

FOOTCARE UK LIMITED

Company number 03183704

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Oct 2023 TM02 Termination of appointment of Sandra Florence Hepworth as a secretary on 31 March 2023
25 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
21 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
11 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
15 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
17 Mar 2022 PSC01 Notification of Christopher James Hepworth as a person with significant control on 17 March 2022
17 Mar 2022 PSC01 Notification of Paul William Hepworth as a person with significant control on 17 March 2022
17 Mar 2022 PSC07 Cessation of Sandra Florence Hepworth as a person with significant control on 17 March 2022
17 Mar 2022 PSC07 Cessation of Jeremy Paul Hepworth as a person with significant control on 17 March 2022
19 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
08 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
03 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
11 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
11 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
26 Jun 2017 CH01 Director's details changed for Paul William Hepworth on 16 June 2017
05 Jun 2017 TM01 Termination of appointment of Sandra Florence Hepworth as a director on 31 May 2017
05 Jun 2017 TM01 Termination of appointment of Jeremy Paul Hepworth as a director on 31 May 2017
10 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
07 Jul 2016 AD01 Registered office address changed from Unit a12 Houghton Enterprise Centre Lake Road Houghton Le Spring Tyne and Wear DH5 8BJ to 5B Chipchase Court Seaham Grange Industrial Estate Seaham County Durham SR7 0PP on 7 July 2016
06 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015