LITTLE FOOTSTEPS OF DEREHAM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewChange of details for Mr Richard Nevill as a person with significant control on 2025-03-31

View Document

01/10/251 October 2025 NewAppointment of Mr Richard Nevill as a director on 2025-03-31

View Document

30/09/2530 September 2025 NewDirector's details changed for Mrs Donna Marie Nevill on 2025-09-30

View Document

30/09/2530 September 2025 NewStatement of capital following an allotment of shares on 2025-03-31

View Document

30/09/2530 September 2025 NewChange of details for Mrs Donna Marie Nevill as a person with significant control on 2025-03-31

View Document

30/09/2530 September 2025 NewNotification of Richard Nevill as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

14/06/2414 June 2024 Termination of appointment of Gemma Lea Hewett as a director on 2024-03-14

View Document

14/06/2414 June 2024 Termination of appointment of Gemma Lea Hewett as a secretary on 2024-03-14

View Document

14/06/2414 June 2024 Change of details for Mrs Donna Marie Nevill as a person with significant control on 2024-03-14

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

27/03/2427 March 2024 Secretary's details changed for Miss Gemma Lea Cooper-Welch on 2024-03-27

View Document

10/08/2310 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

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

View Accounts

13/10/2113 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/03/2014 March 2020 REGISTERED OFFICE CHANGED ON 14/03/2020 FROM 15A NORWICH ROAD DEREHAM NORFOLK NR20 3AE

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

18/07/1618 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LEA COOPER-WELCH / 01/04/2015

View Document

13/11/1413 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

19/09/1319 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078415730001

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

27/11/1227 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

19/10/1219 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS GEMMA LEA COOPER-WELCH / 19/10/2012

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE NEVILL / 01/02/2012

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 62 VIENNA WALK TOFTWOOD DEREHAM NORFOLK NR191UN ENGLAND

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LEA COOPER-WELCH / 01/02/2012

View Document

10/11/1110 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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