FOOTSTEPS NURSERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/07/214 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

12/07/1912 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

25/07/1725 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLY SERENA MARGARET CALDWELL / 19/05/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ALAN CALDWELL / 19/05/2016

View Document

08/04/168 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065566670002

View Document

18/10/1418 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065566670001

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ALAN CALDWELL / 01/04/2014

View Document

23/04/1423 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLY SERENA MARGARET CALDWELL / 01/04/2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 124 FINEDON ROAD IRTHLINGBOROUGH NORTHAMPTONSHIRE NN9 5UB UK

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ALAN CALDWELL / 21/09/2011

View Document

11/10/1111 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS HOLLY SERENA MARGARET CALDWELL / 21/09/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLY SERENA MARGARET CALDWELL / 21/09/2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ALAN CALDWELL / 01/06/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS HOLLY CALDWELL / 01/04/2011

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MS HOLLY CALDWELL / 01/04/2011

View Document

09/05/119 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MS HOLLY CALDWELL / 01/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HOLLY CALDWELL / 01/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ALAN CALDWELL / 01/04/2010

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

07/04/087 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company