Advanced company searchLink opens in new window

FOSSE FOOTWEAR LIMITED

Company number 01235457

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)
28 Apr 2015 CERTNM Company name changed rohde shoes (U.K.) LIMITED\certificate issued on 28/04/15
  • RES15 ‐ Change company name resolution on 2015-04-24
28 Apr 2015 CONNOT Change of name notice
19 Sep 2014 AA Full accounts made up to 31 December 2013
14 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 250,000
22 Jul 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 AUD Auditor's resignation
03 Jun 2013 AUD Auditor's resignation
08 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
09 Jan 2013 AD01 Registered office address changed from Fosse Way Syston Leicester Leicestershire LE7 1NL on 9 January 2013
19 Dec 2012 AUD Auditor's resignation
08 Oct 2012 AA Full accounts made up to 31 December 2011
09 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 6
09 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Apr 2012 AP03 Appointment of Mr David Sharman as a secretary
16 Apr 2012 AP01 Appointment of Mr David Sharman as a director
31 Mar 2012 TM01 Termination of appointment of Justin Morgan as a director
31 Mar 2012 TM02 Termination of appointment of Justin Morgan as a secretary
16 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Dec 2011 AA Full accounts made up to 31 December 2010
06 Oct 2011 AP03 Appointment of Mr Justin Gerard Francis Morgan as a secretary
29 Sep 2011 TM01 Termination of appointment of Nicholas Cooper as a director