Advanced company searchLink opens in new window

BAREFOOT COACHING LIMITED

Company number 06932330

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)
05 Jan 2024 MA Memorandum and Articles of Association
05 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2024 AA01 Previous accounting period shortened from 28 February 2024 to 31 December 2023
03 Jan 2024 SH05 Statement of capital on 29 November 2023
  • GBP 100
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 29 November 2023
03 Jan 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1
20 Dec 2023 PSC07 Cessation of Kim Morgan as a person with significant control on 7 December 2023
20 Dec 2023 AP01 Appointment of Mr Andrew Charles Chandler as a director on 7 December 2023
20 Dec 2023 PSC02 Notification of Barefoot Coaching Holdings Limited as a person with significant control on 7 December 2023
15 Dec 2023 MR01 Registration of charge 069323300002, created on 7 December 2023
24 Nov 2023 MR04 Satisfaction of charge 1 in full
28 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
27 Jun 2023 AA Total exemption full accounts made up to 28 February 2023
14 Jul 2022 CS01 Confirmation statement made on 12 June 2022 with updates
15 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
10 Jun 2022 SH06 Cancellation of shares. Statement of capital on 3 May 2022
  • GBP 101.00
10 Jun 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
14 Apr 2022 AD01 Registered office address changed from C/O Vibrant Accountancy 103 Duffield Road Derby Derbyshire DE22 1AE United Kingdom to C/O Vibrant Accountancy the Mill, Lodge Lane Derby Derbyshire DE1 3HB on 14 April 2022
10 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
21 Jul 2021 AD01 Registered office address changed from C/O Azets Ventura Park Road Tamworth B78 3HL England to C/O Vibrant Accountancy 103 Duffield Road Derby Derbyshire DE22 1AE on 21 July 2021
14 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
16 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
16 Feb 2021 AD01 Registered office address changed from C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL England to C/O Azets Ventura Park Road Tamworth B78 3HL on 16 February 2021
11 Feb 2021 AD01 Registered office address changed from Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England to C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL on 11 February 2021
18 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
28 Apr 2020 TM01 Termination of appointment of Michelle Kenyon as a director on 17 April 2020