Advanced company searchLink opens in new window

SOCIETY FOOTWEAR LTD

Company number 07013577

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)
31 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
17 Feb 2014 MR01 Registration of charge 070135770003
30 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Sep 2013 AD01 Registered office address changed from Regus Rickmansworth Cardinal Point Park Road Rickm Regus Rickmansworth,Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1HT England on 29 September 2013
09 Jun 2013 AD01 Registered office address changed from 33 Park Road Bushey Herts WD23 3EE Uk on 9 June 2013
18 Mar 2013 TM01 Termination of appointment of Malcolm Nathan as a director
18 Mar 2013 TM01 Termination of appointment of Harvey Ingram as a director
18 Mar 2013 TM01 Termination of appointment of Anthony Nathan as a director
18 Mar 2013 TM01 Termination of appointment of Graeme Nichol as a director
25 Feb 2013 AP03 Appointment of Mr Philip Lindsay Booth as a secretary
25 Feb 2013 AP01 Appointment of Mr Philip Lindsay Booth as a director
06 Jan 2013 TM01 Termination of appointment of Philip Booth as a director
10 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Nov 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
29 Nov 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
07 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Nov 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
22 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
11 Mar 2010 SH01 Statement of capital following an allotment of shares on 15 December 2009
  • GBP 1,000
24 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
01 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
30 Sep 2009 288a Director appointed harvey phillip ingram
09 Sep 2009 NEWINC Incorporation