PRESCRIPTION FOOTWEAR ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-30

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

21/02/2421 February 2024 Director's details changed for Mrs Sallie Walston Drew on 2024-02-21

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-07-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

01/03/221 March 2022 Register inspection address has been changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-07-30

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 SAIL ADDRESS CHANGED FROM: C/O WILKINS KENNEDY TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 SAIL ADDRESS CHANGED FROM: C/O WILKINS KENNEDY LLP TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031665040003

View Document

05/06/175 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031665040002

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/02/1728 February 2017 SAIL ADDRESS CREATED

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED ALEXANDER JAMES DREW

View Document

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED JOHN ALAN DREW

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE SMITH

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/03/1518 March 2015 SAIL ADDRESS CREATED

View Document

18/03/1518 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BUCHANAN SMITH / 20/02/2014

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BUCHANAN SMITH / 20/02/2014

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/05/1110 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/03/1016 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLIE WALSTON DREW / 28/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BUCHANAN SMITH / 28/02/2010

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM PFA HOUSE LAKE LANE BARNHAM BOGNOR REGIS WEST SUSSEX PO22 0JB ENGLAND

View Document

10/03/0910 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SMITH / 27/02/2009

View Document

10/03/0910 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/03/0910 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SMITH / 28/02/2008

View Document

05/03/085 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/085 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM PFA HOUSE, LAKE LANE BARNHAM BOGNOR REGIS WEST SUSSEX PO22 0JB

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: PFA HOUSE, LAKE LANE BARNHAM BOGNOR REGIS WEST SUSSEX PO22 0JB

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: PFA HOUSE LAKE LANE BOGNOR REGIS WEST SUSSEX PO22 0JB

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/05/0321 May 2003 DELIVERY EXT'D 3 MTH 31/07/02

View Document

21/05/0321 May 2003 DELIVERY EXT'D 3 MTH 31/07/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 S80A AUTH TO ALLOT SEC 05/03/01

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 SECRETARY RESIGNED

View Document

05/05/985 May 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 VARYING SHARE RIGHTS AND NAMES 31/07/97

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

08/11/978 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

11/03/9711 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/07/97

View Document

12/12/9612 December 1996 REGISTERED OFFICE CHANGED ON 12/12/96 FROM: COPPERS, WESTLAND ESTATE BIRDHAM CHICHESTER WEST SUSSEX PO20 7HJ

View Document

25/03/9625 March 1996 REGISTERED OFFICE CHANGED ON 25/03/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

25/03/9625 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 SECRETARY RESIGNED

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 COMPANY NAME CHANGED PRESCRIPTION FOOTWEAR LIMITED CERTIFICATE ISSUED ON 21/03/96

View Document

29/02/9629 February 1996 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