- Company Overview for SOCIETY FOOTWEAR LTD (07013577)
- Filing history for SOCIETY FOOTWEAR LTD (07013577)
- People for SOCIETY FOOTWEAR LTD (07013577)
- Charges for SOCIETY FOOTWEAR LTD (07013577)
- Insolvency for SOCIETY FOOTWEAR LTD (07013577)
- More for SOCIETY FOOTWEAR LTD (07013577)
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
|
|
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
|
|
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 |