Advanced company searchLink opens in new window

FOOT & ELLIS-SMITH LIMITED

Company number 03644376

Filter by category

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)
16 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
16 Oct 2023 CH01 Director's details changed for Mr David Edward Pringle on 16 October 2023
16 Oct 2023 PSC04 Change of details for Mr David Edward Pringle as a person with significant control on 16 October 2023
29 Aug 2023 AA Total exemption full accounts made up to 30 May 2022
31 May 2023 AA01 Current accounting period shortened from 31 May 2022 to 30 May 2022
21 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
21 Oct 2022 PSC07 Cessation of Stephen Paul Mitchell as a person with significant control on 21 October 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
08 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
08 Nov 2021 PSC01 Notification of Stephen Paul Mitchell as a person with significant control on 8 November 2021
04 Nov 2021 PSC01 Notification of David Edward Pringle as a person with significant control on 1 October 2021
04 Nov 2021 PSC01 Notification of Jonathan Peter Mitchell as a person with significant control on 1 October 2021
04 Nov 2021 PSC07 Cessation of Stephen Paul Mitchell as a person with significant control on 1 October 2021
01 Oct 2021 AP01 Appointment of Mr David Edward Pringle as a director on 1 October 2021
01 Oct 2021 TM01 Termination of appointment of Stephen Paul Mitchell as a director on 1 October 2021
01 Oct 2021 AP01 Appointment of Mr Jonathan Peter Mitchell as a director on 1 October 2021
20 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
19 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
19 Oct 2020 AD01 Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 19 October 2020
07 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
03 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
22 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
10 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
19 Feb 2018 TM01 Termination of appointment of Nigel Oliver Tidbury as a director on 31 January 2018