- Company Overview for STEPTRONIC FOOTWEAR LIMITED (05190925)
- Filing history for STEPTRONIC FOOTWEAR LIMITED (05190925)
- People for STEPTRONIC FOOTWEAR LIMITED (05190925)
- Charges for STEPTRONIC FOOTWEAR LIMITED (05190925)
- Insolvency for STEPTRONIC FOOTWEAR LIMITED (05190925)
- More for STEPTRONIC FOOTWEAR LIMITED (05190925)
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
|
|
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
|
|
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
|
|
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 |