Advanced company searchLink opens in new window

STEPTRONIC FOOTWEAR LIMITED

Company number 05190925

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)
20 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 150,000
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
25 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 5
17 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 4
13 Jan 2012 AD01 Registered office address changed from Corner Cottages Hempstead Norwich NR12 0SH on 13 January 2012
13 Jan 2012 TM02 Termination of appointment of Kevin Rhind as a secretary
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
15 Feb 2011 SH01 Statement of capital following an allotment of shares on 24 December 2010
  • GBP 150,000
14 Jan 2011 AP01 Appointment of John Nicholas Mills as a director
14 Jan 2011 SH10 Particulars of variation of rights attached to shares
14 Jan 2011 SH08 Change of share class name or designation
14 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Simon George Dickie on 27 July 2010
10 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
07 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
28 Nov 2009 AP01 Appointment of David Corben as a director
27 Aug 2009 363a Return made up to 27/07/09; full list of members
27 May 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Oct 2008 MEM/ARTS Memorandum and Articles of Association
06 Oct 2008 CERTNM Company name changed fearless footwear LIMITED\certificate issued on 07/10/08