Advanced company searchLink opens in new window

KEEP YOUR FEET NEAT LIMITED

Company number 08713442

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)
08 Apr 2024 AD01 Registered office address changed from C/O Oates Ripley & Co Ltd Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire WF4 5RA England to Office 6, Guardian House 3 King Street Mirfield West Yorkshire WF14 8AW on 8 April 2024
17 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
31 Oct 2022 AA Micro company accounts made up to 31 October 2021
11 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
12 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
06 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
14 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
27 Jul 2019 AA Micro company accounts made up to 31 October 2018
10 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
11 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
21 Jul 2017 AA Micro company accounts made up to 31 October 2016
10 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
22 Sep 2016 AD01 Registered office address changed from C/O Otes Ripley & Co Ltd Suite 59 42 st. Johns Road Scarborough North Yorkshire YO12 5ET England to C/O Oates Ripley & Co Ltd Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire WF4 5RA on 22 September 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Jun 2016 CH01 Director's details changed for Ms Tracy Diane Owen on 28 June 2016
28 Jun 2016 AD01 Registered office address changed from C/O a P Ripley & Co Swaledale 106 Heworth Green York North Yorkshire YO31 7TQ to C/O Otes Ripley & Co Ltd Suite 59 42 st. Johns Road Scarborough North Yorkshire YO12 5ET on 28 June 2016
31 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
31 Oct 2015 CH01 Director's details changed for Ms Tracy Diane Owen on 29 October 2015
31 Oct 2015 AD01 Registered office address changed from 71 Peveril Avenue Scunthorpe South Humberside DN17 1BG to C/O a P Ripley & Co Swaledale 106 Heworth Green York North Yorkshire YO31 7TQ on 31 October 2015
10 Jul 2015 CH01 Director's details changed for Ms Tracy Diane Reading on 12 January 2015
28 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014