About

Registered Number: 03437376
Date of Incorporation: 22/09/1997 (27 years and 6 months ago)
Company Status: Active
Registered Address: 1st Floor, 181 Queensway, Bletchley, Milton Keynes, MK2 2DZ,

 

Based in Milton Keynes, Fingers & Toes Uk Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". This organisation has 5 directors listed as Woods, Kim Ian, Samuels, Keith, Smith, David Edward, Swann, Paul Robert, Woods, Robert Derek. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS, Kim Ian 28 October 1997 - 1
SMITH, David Edward 22 September 1997 28 October 1997 1
SWANN, Paul Robert 28 October 1997 13 January 2000 1
WOODS, Robert Derek 01 July 2001 01 September 2010 1
Secretary Name Appointed Resigned Total Appointments
SAMUELS, Keith 22 September 1997 28 October 1997 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 02 October 2019
CH01 - Change of particulars for director 05 August 2019
CH01 - Change of particulars for director 05 August 2019
PSC04 - N/A 05 August 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 11 October 2016
AD01 - Change of registered office address 11 October 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 07 October 2013
CH01 - Change of particulars for director 07 October 2013
CH01 - Change of particulars for director 07 October 2013
CH03 - Change of particulars for secretary 07 October 2013
AA - Annual Accounts 19 April 2013
AP01 - Appointment of director 01 November 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 23 March 2011
AD01 - Change of registered office address 15 February 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 19 July 2006
AA - Annual Accounts 15 December 2005
363a - Annual Return 23 September 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 29 August 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
363s - Annual Return 06 March 2001
363s - Annual Return 13 December 2000
363s - Annual Return 17 November 2000
287 - Change in situation or address of Registered Office 03 July 2000
AA - Annual Accounts 28 June 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
AA - Annual Accounts 06 April 1999
363s - Annual Return 26 October 1998
287 - Change in situation or address of Registered Office 15 September 1998
225 - Change of Accounting Reference Date 14 July 1998
288a - Notice of appointment of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
NEWINC - New incorporation documents 22 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.