BRITISH FOOTWEAR ASSOCIATION LIMITED

Eagle House Eagle House, Northampton, NN1 5AJ, Northamptonshire, United Kingdom
StatusACTIVE
Company No.00059737
Category
Incorporated01 Dec 1898
Age125 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

BRITISH FOOTWEAR ASSOCIATION LIMITED is an active with number 00059737. It was incorporated 125 years, 3 months, 28 days ago, on 01 December 1898. The company address is Eagle House Eagle House, Northampton, NN1 5AJ, Northamptonshire, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-15

Officer name: Lucy Jane Pontifex Reece-Raybould

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-10

Officer name: William John Church

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Portillo

Change date: 2023-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Portillo

Appointment date: 2023-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-07

Officer name: Robert Clive Perkins

Documents

View document PDF

Resolution

Date: 06 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annette Maria Haywood

Appointment date: 2022-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: David Michael Watson Smith

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-05

Officer name: Ms Jane Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Thomas Miles

Appointment date: 2021-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ranjeev Bindra

Appointment date: 2021-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Robert Rubin

Termination date: 2021-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-05

Officer name: Daniel George William Gyves

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Jennifer King

Termination date: 2021-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Charles Cooper

Termination date: 2021-03-30

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Address

Type: AD01

Old address: 3 Burystead Place Wellingborough Northamptonshire NN8 1AH

New address: Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ

Change date: 2020-06-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-29

Officer name: Mark Arthur Scott

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Kenneth William Gray

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-27

Officer name: Mrs Lucy Jane Pontifex Reece-Raybould

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Arthur Scott

Appointment date: 2019-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stephen Saunders

Termination date: 2019-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2019

Action Date: 27 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley Mary Savage

Termination date: 2018-12-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-12

Officer name: Miss Lesley Mary Savage

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-12

Officer name: Miss Vanessa Ann Podmore

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-20

Officer name: Ms Rachel Jennifer King

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-18

Officer name: Mrs Vanessa Ann Podmore

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Regis Savrimoothoo.

Appointment date: 2017-02-23

Documents

View document PDF

Resolution

Date: 21 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-24

Officer name: Marco Ellerker

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-29

Officer name: Kevin Traynor

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-28

Officer name: Kevin Traynor

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Jennifer King

Termination date: 2016-09-09

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-28

Officer name: Mr Robert Clive Perkins

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-28

Officer name: Mr Timothy Charles Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-28

Officer name: Mr Kenneth William Gray

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Resolution

Date: 06 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Edward Adams

Termination date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marco Ellerker

Appointment date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Stephen Kelly

Termination date: 2016-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-31

Officer name: Mr Daniel Robert Rubin

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Ernest Loake

Termination date: 2015-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jul 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Watson Smith

Appointment date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Duncan Edward Adams

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr William John Church

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Humphrey

Termination date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Alan Kottler

Termination date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Traynor

Appointment date: 2014-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Rock

Termination date: 2014-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2014

Action Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Etheridge

Termination date: 2014-06-26

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hawksfield

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Jennifer King

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Marsden

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stephen Saunders

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2013

Action Date: 21 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-21

Officer name: Mr Dan Gyves

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dan Gyves

Documents

View document PDF

Termination secretary company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elaine Davies

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevin Traynor

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jul 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Termination director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Luckett

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Aug 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Rock

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Aug 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-19

Officer name: Adam James Marsden

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-19

Officer name: Paul Andrew Humphrey

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-16

Officer name: Richard Alan Kottler

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed adam james marsden

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed michael stephen kelly

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed paul andrew humphrey

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/06/09

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard webb

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul sargent

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david denton

Documents

View document PDF


Some Companies

CAFFÈ CON AMORE LTD

UNIT 7B ZK PARK,CROYDON,CR0 4ZS

Number:11542185
Status:ACTIVE
Category:Private Limited Company

IAMTHIAN

CENTAUR HOUSE,LONDON,SW4 8PE

Number:LP005242
Status:ACTIVE
Category:Limited Partnership

INCA CONSULTANCY LIMITED

35 SNOWDON PLACE,STIRLING,FK8 2JP

Number:SC563000
Status:ACTIVE
Category:Private Limited Company

MOSLEY ENGINEERING LIMITED

14A MAIN STREET,COCKERMOUTH,CA13 9LQ

Number:08248076
Status:ACTIVE
Category:Private Limited Company

POLISTRA LIMITED

53 FULLERTON PLACE,SOUTHAMPTON,SO17 2AS

Number:11918354
Status:ACTIVE
Category:Private Limited Company

RCSD (UK) LIMITED

13 PRINCETON COURT 53 - 55 FELSHAM ROAD,LONDON,SW15 1AZ

Number:09591202
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source