- Company Overview for FOOTCARE UK LIMITED (03183704)
- Filing history for FOOTCARE UK LIMITED (03183704)
- People for FOOTCARE UK LIMITED (03183704)
- More for FOOTCARE UK LIMITED (03183704)
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 |