- Company Overview for FOOT & ELLIS-SMITH LIMITED (03644376)
- Filing history for FOOT & ELLIS-SMITH LIMITED (03644376)
- People for FOOT & ELLIS-SMITH LIMITED (03644376)
- More for FOOT & ELLIS-SMITH LIMITED (03644376)
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) |
---|---|---|---|
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 | |
19 Feb 2018 | TM01 | Termination of appointment of Lee Elsworth as a director on 31 January 2018 | |
19 Feb 2018 | TM02 | Termination of appointment of Lee Elsworth as a secretary on 31 January 2018 | |
18 Oct 2017 | PSC07 | Cessation of Tiffin Green Limited as a person with significant control on 1 October 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
18 Oct 2017 | PSC07 | Cessation of Lee Elsworth as a person with significant control on 1 October 2017 | |
18 Oct 2017 | PSC07 | Cessation of Nigel Oliver Tidbury as a person with significant control on 1 October 2017 | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Oct 2015 | CH01 | Director's details changed for Mr Stephen Paul Mitchell on 1 September 2015 | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
06 Aug 2014 | SH06 |
Cancellation of shares. Statement of capital on 1 July 2014
|
|
06 Aug 2014 | SH03 | Purchase of own shares. | |
22 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2014 | TM01 | Termination of appointment of Ivan Ernest Foot as a director on 1 July 2014 | |
14 Jul 2014 | TM02 | Termination of appointment of Ivan Ernest Foot as a secretary on 1 July 2014 |