FOOTPRINTS CHILD CARE LIMITED

Black Bull House 353-355 Station Road Black Bull House 353-355 Station Road, Preston, PR5 6EE, Lancashire
StatusACTIVE
Company No.07712594
CategoryPrivate Limited Company
Incorporated20 Jul 2011
Age12 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

FOOTPRINTS CHILD CARE LIMITED is an active private limited company with number 07712594. It was incorporated 12 years, 10 months, 13 days ago, on 20 July 2011. The company address is Black Bull House 353-355 Station Road Black Bull House 353-355 Station Road, Preston, PR5 6EE, Lancashire.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Change account reference date company current extended

Date: 15 May 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2012

Action Date: 11 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-11

Officer name: Mr Michael Roy Bamber

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2012

Action Date: 11 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-11

Officer name: Ms Nichola Jane Bamber

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2011

Action Date: 17 Nov 2011

Category: Address

Type: AD01

Old address: Diamond House 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD United Kingdom

Change date: 2011-11-17

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2011

Action Date: 20 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Micheal Roy Bamber

Change date: 2011-07-20

Documents

View document PDF

Incorporation company

Date: 20 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04367297
Status:ACTIVE
Category:Private Limited Company

GOODWIN ALLEN LIMITED

3 HORIZON COURT AUDAX CLOSE,YORK,YO30 4US

Number:11924385
Status:ACTIVE
Category:Private Limited Company

MODNAS LIMITED

STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS

Number:11820952
Status:ACTIVE
Category:Private Limited Company

POTTERIES PROPERTY SERVICES LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:05758048
Status:ACTIVE
Category:Private Limited Company

PREMIER 1066 LTD

12 EASTBOURNE ROAD,PEVENSEY,BN24 6ES

Number:08924288
Status:ACTIVE
Category:Private Limited Company

ROSTREVOR HOLDINGS LTD

286-288 BRECK ROAD,LIVERPOOL,L5 6QB

Number:09730704
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