HEEL AND TOE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/10/2416 October 2024 Appointment of Mr Craig Higgins as a director on 2024-10-16

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/07/238 July 2023 Accounts for a small company made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

12/10/2212 October 2022 Appointment of Mrs Jacqueline Turner as a director on 2022-10-07

View Document

11/05/2211 May 2022 Appointment of Mr Mark Alexander Clasper as a director on 2022-05-01

View Document

23/02/2223 February 2022 Accounts for a small company made up to 2021-12-31

View Document

21/02/2221 February 2022 All of the property or undertaking has been released and no longer forms part of charge 066320560004

View Document

22/10/2122 October 2021 Termination of appointment of Paul Colin Monaghan as a director on 2021-10-22

View Document

22/10/2122 October 2021 Termination of appointment of Paul Martinson as a director on 2021-10-22

View Document

22/09/2122 September 2021 Accounts for a small company made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

27/03/2027 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR PAUL COLIN MONAGHAN

View Document

20/07/1920 July 2019 DIRECTOR APPOINTED MS HEATHER PLUNKETT

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR MARK WILLIAM WARD

View Document

12/03/1912 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR ANTHONY MICHAEL GUEST

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

23/06/1823 June 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE NESBITT

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL PARKINSON

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR JOHN PATRICK BRADY

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066320560004

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HOOPER

View Document

15/03/1815 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/09/1712 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

15/10/1615 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066320560003

View Document

09/07/169 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066320560002

View Document

30/06/1630 June 2016 27/06/16 NO MEMBER LIST

View Document

13/05/1613 May 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/02/1616 February 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA COWAP

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MS CLAIRE AMANDA NESBITT

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR PETER BARTLEY

View Document

23/08/1523 August 2015 27/06/15 NO MEMBER LIST

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR NEIL PARKINSON

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR MARK HOOPER

View Document

03/07/153 July 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

03/12/143 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/09/1413 September 2014 REGISTERED OFFICE CHANGED ON 13/09/2014 FROM JORDAN HOUSE FINCHALE ROAD DURHAM DH1 5HL

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, SECRETARY PAUL BANNISTER

View Document

05/09/145 September 2014 SECRETARY APPOINTED MR PAUL STUART GILSENAN

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BANNISTER

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MS ANGELA JAYNE KIRTLEY

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR PAUL STUART GILSENAN

View Document

03/07/143 July 2014 27/06/14 NO MEMBER LIST

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MISS HEATHER ELIZABETH FRANCES HASTIE

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066320560001

View Document

01/07/131 July 2013 27/06/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/06/133 June 2013 ALTER MEM AND ARTS 16/05/2013

View Document

04/02/134 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

29/06/1229 June 2012 27/06/12 NO MEMBER LIST

View Document

21/03/1221 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 27/06/11 NO MEMBER LIST

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM THE MEADOWS WHITWORTH LANE SPENNYMOOR CO DURHAM DL16 7QW

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR MELANIE TUCK

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA REED

View Document

25/01/1125 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR PAUL MARTINSON

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MISS LAURA SUSZANNE COWAP

View Document

09/07/109 July 2010 27/06/10 NO MEMBER LIST

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE TUCK / 01/01/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE REED / 01/01/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TRUMAN BANNISTER / 01/01/2010

View Document

14/09/0914 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 ANNUAL RETURN MADE UP TO 27/06/09

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 30 PRIMROSE CLOSE SPENNYMOOR SPENNYMOOR COUNTY DURHAM DL167YE UNITED KINGDOM

View Document

08/10/088 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/082 October 2008 COMPANY NAME CHANGED STEPFORWARDTOGETHER-NE LIMITED CERTIFICATE ISSUED ON 06/10/08

View Document

27/06/0827 June 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