FEET TREAT FOOT SERVICES LIMITED

Tootsie Cottage 15 Brookfield Road Tootsie Cottage 15 Brookfield Road, Thornton Cleveleys, FY5 4DR, Lancashire, United Kingdom
StatusACTIVE
Company No.08282580
CategoryPrivate Limited Company
Incorporated06 Nov 2012
Age11 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

FEET TREAT FOOT SERVICES LIMITED is an active private limited company with number 08282580. It was incorporated 11 years, 6 months, 27 days ago, on 06 November 2012. The company address is Tootsie Cottage 15 Brookfield Road Tootsie Cottage 15 Brookfield Road, Thornton Cleveleys, FY5 4DR, Lancashire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2023

Action Date: 05 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2022

Action Date: 05 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-05

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-13

Officer name: Mrs Adela Louise Maycock

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Address

Type: AD01

Old address: 164 Mains Lane Poulton-Le-Fylde Lancashire FY6 7LB

New address: Tootsie Cottage 15 Brookfield Road Little Thornton Thornton Cleveleys Lancashire FY5 4DR

Change date: 2022-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2021

Action Date: 05 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2020

Action Date: 05 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2019

Action Date: 05 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2018

Action Date: 05 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 05 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2016

Action Date: 05 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

Old address: Data House 1st Floor 30 Mowbray Drive Blackpool Lancs FY3 7UN

Change date: 2015-11-10

New address: 164 Mains Lane Poulton-Le-Fylde Lancashire FY6 7LB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2015

Action Date: 05 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2014

Action Date: 05 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2012

Action Date: 06 Nov 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-11-06

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Nov 2012

Action Date: 05 Nov 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-11-05

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Adela Louise Maycock

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Davies

Documents

View document PDF

Incorporation company

Date: 06 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 KINGS ROAD MANAGEMENT COMPANY LIMITED

46 BROMPTON AVENUE,COLWYN BAY,LL28 4TF

Number:04051220
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ACORN THORN LTD.

5 BREARLEY COURT BAIRD ROAD,QUEDGELEY,GL2 2AF

Number:03094490
Status:ACTIVE
Category:Private Limited Company

CHILLED PROD LTD

91-93 BUCKINGHAM PALACE ROAD,LONDON,SW1W 0RP

Number:06479477
Status:ACTIVE
Category:Private Limited Company

KELLY CYCLES LIMITED

15 GARDEN STREET,TUNBRIDGE WELLS,TN1 2XB

Number:10498142
Status:ACTIVE
Category:Private Limited Company

MW RAIL SERVICES LTD

12 ELLINGTON ROAD,RAMSGATE,CT11 9SJ

Number:11896800
Status:ACTIVE
Category:Private Limited Company

SILKEN ROUTE LTD

2 TRINITY COURT,BIRMINGHAM,B13 9HW

Number:08129430
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