THE FOOT FACTORY LIMITED
Status | ACTIVE |
Company No. | NI608255 |
Category | Private Limited Company |
Incorporated | 19 Jul 2011 |
Age | 12 years, 10 months, 20 days |
Jurisdiction | Northern Ireland |
SUMMARY
THE FOOT FACTORY LIMITED is an active private limited company with number NI608255. It was incorporated 12 years, 10 months, 20 days ago, on 19 July 2011. The company address is 20 Lisburn Square, Lisburn, BT28 1TS, Northern Ireland.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 15 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Accounts with accounts type unaudited abridged
Date: 19 May 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change account reference date company previous shortened
Date: 29 Apr 2023
Action Date: 30 Jul 2022
Category: Accounts
Type: AA01
Made up date: 2022-07-31
New date: 2022-07-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Mortgage satisfy charge full
Date: 28 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6082550003
Documents
Accounts with accounts type unaudited abridged
Date: 07 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Mortgage satisfy charge full
Date: 05 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6082550002
Documents
Second filing change details of a person with significant control
Date: 04 Oct 2021
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC04
Psc name: Garth Wylie
Documents
Second filing notification of a person with significant control
Date: 04 Oct 2021
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC01
Psc name: Gareth Davies
Documents
Change to a person with significant control
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-22
Psc name: Mr Garth James Wylie
Documents
Notification of a person with significant control
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gareth Davis
Notification date: 2021-09-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Sep 2021
Action Date: 16 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-16
Charge number: NI6082550003
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Accounts with accounts type unaudited abridged
Date: 02 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Oct 2020
Action Date: 29 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-09-29
Charge number: NI6082550002
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Address
Type: AD01
New address: 20 Lisburn Square Lisburn BT28 1TS
Old address: 17 Wellington Place Belfast Co Antrim BT1 6GB
Change date: 2019-12-03
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Mortgage satisfy charge full
Date: 10 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6082550001
Documents
Accounts with accounts type unaudited abridged
Date: 17 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Sep 2018
Action Date: 20 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-09-20
Charge number: NI6082550001
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Accounts with accounts type unaudited abridged
Date: 25 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Address
Type: AD01
New address: 17 Wellington Place Belfast Co Antrim BT1 6GB
Old address: 1 Conway Street Lisburn County Antrim BT27 4AD United Kingdom
Change date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Change person director company with change date
Date: 16 Aug 2013
Action Date: 16 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-16
Officer name: Mr Garth James Wylie
Documents
Appoint person secretary company with name
Date: 16 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Garth James Wylie
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Incorporation company
Date: 19 Jul 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ADAM CURRY PHYSIOTHERAPY LIMITED
41 HIGH STREET,ELY,CB6 3XB
Number: | 07566077 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVISION HOUSE,HITCHIN,SG4 0TY
Number: | 09718932 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FORGE,,COLCHESTER,,CO4 5PX
Number: | 10165851 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 STATION ROAD,LONDON,NW4 4NJ
Number: | 08417702 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LANCING ROAD,ORPINGTON,BR6 0QT
Number: | 10382636 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE D.R. SLOAN (BACKBURN) FARM PARTNERSHIP
BACKBURN FARM,ANNAN,
Number: | SL003077 |
Status: | ACTIVE |
Category: | Limited Partnership |