Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0TA
Secretary Name | Frances Elizabeth Pauline Garwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | 1 Thorington Gardens Ingleby Barwick Stockton On Tees Cleveland TS17 0UR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.steptoes-footcare.co.uk |
---|
Registered Address | 2 High Street Stokesley Middlesbrough North Yorkshire TS9 5DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Year | 2013 |
---|---|
Turnover | £26,518 |
Gross Profit | £19,812 |
Net Worth | £1,573 |
Cash | £5,975 |
Current Liabilities | £4,402 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 1 week from now) |
25 October 2023 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
19 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
12 March 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
7 September 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
22 June 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
15 September 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
14 March 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
15 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
8 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
10 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
7 August 2018 | Termination of appointment of Frances Elizabeth Pauline Garwood as a secretary on 7 August 2018 (1 page) |
23 January 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
27 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
8 March 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
8 March 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
26 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Registered office address changed from C/O Steptoes 2 High Street Stokesley Middlesbrough Cleveland TS9 5DQ to 2 High Street Stokesley Middlesbrough North Yorkshire TS9 5DQ on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from C/O Steptoes 2 High Street Stokesley Middlesbrough Cleveland TS9 5DQ to 2 High Street Stokesley Middlesbrough North Yorkshire TS9 5DQ on 26 August 2015 (1 page) |
26 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
17 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
19 March 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
19 March 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
6 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
22 April 2013 | Company name changed steptoes orthotic devices LIMITED\certificate issued on 22/04/13
|
22 April 2013 | Company name changed steptoes orthotic devices LIMITED\certificate issued on 22/04/13
|
28 November 2012 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
28 November 2012 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
27 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
16 May 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Registered office address changed from 2 Bunting Close Ingleby Barwick Stockton on Tees TS17 0TA on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from 2 Bunting Close Ingleby Barwick Stockton on Tees TS17 0TA on 30 August 2011 (1 page) |
9 June 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
9 June 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
9 July 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
9 July 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
18 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
25 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
25 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
30 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
11 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
11 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
30 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
15 December 2005 | New secretary appointed (3 pages) |
15 December 2005 | New secretary appointed (3 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: pirry & co unit 9 forbes building 309 linthorpe road middlesbrough TS1 4AW (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: pirry & co unit 9 forbes building 309 linthorpe road middlesbrough TS1 4AW (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 2 bunting close ingleby barwick stockton-on-tees TS17 0TA (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 2 bunting close ingleby barwick stockton-on-tees TS17 0TA (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
3 August 2005 | Incorporation (6 pages) |
3 August 2005 | Incorporation (6 pages) |