First Footsteps Ltd was registered on 15 February 2002 with its registered office in Merseyside, it's status in the Companies House registry is set to "Active". We do not know the number of employees at First Footsteps Ltd. There are 4 directors listed for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONVERY, Christopher John | 15 February 2002 | - | 1 |
CONVERY, Janet Edith Mary | 15 February 2002 | - | 1 |
JORDAN, Jacqueline Ann | 25 May 2004 | - | 1 |
LONG, Katherine | 25 May 2004 | 26 August 2005 | 1 |
Document Type | Date | |
---|---|---|
AAMD - Amended Accounts | 25 June 2020 | |
CS01 - N/A | 29 February 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 25 February 2019 | |
AA - Annual Accounts | 21 January 2019 | |
CS01 - N/A | 28 February 2018 | |
AA - Annual Accounts | 30 January 2018 | |
CS01 - N/A | 28 February 2017 | |
AA - Annual Accounts | 30 January 2017 | |
AR01 - Annual Return | 19 April 2016 | |
AA - Annual Accounts | 08 March 2016 | |
AR01 - Annual Return | 05 May 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 01 March 2013 | |
AA - Annual Accounts | 01 March 2013 | |
AR01 - Annual Return | 23 May 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 03 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2011 | |
AA - Annual Accounts | 06 April 2010 | |
AR01 - Annual Return | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 06 April 2009 | |
RESOLUTIONS - N/A | 17 February 2009 | |
123 - Notice of increase in nominal capital | 17 February 2009 | |
363a - Annual Return | 02 February 2009 | |
AA - Annual Accounts | 27 February 2008 | |
AA - Annual Accounts | 18 June 2007 | |
363a - Annual Return | 06 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 January 2007 | |
363s - Annual Return | 23 August 2006 | |
395 - Particulars of a mortgage or charge | 24 May 2006 | |
AA - Annual Accounts | 10 May 2006 | |
AA - Annual Accounts | 10 May 2006 | |
225 - Change of Accounting Reference Date | 10 May 2006 | |
363s - Annual Return | 02 May 2006 | |
288b - Notice of resignation of directors or secretaries | 25 August 2005 | |
395 - Particulars of a mortgage or charge | 13 July 2005 | |
395 - Particulars of a mortgage or charge | 13 July 2005 | |
395 - Particulars of a mortgage or charge | 13 July 2005 | |
395 - Particulars of a mortgage or charge | 13 July 2005 | |
395 - Particulars of a mortgage or charge | 29 June 2005 | |
AA - Annual Accounts | 27 May 2005 | |
363s - Annual Return | 22 March 2005 | |
225 - Change of Accounting Reference Date | 04 February 2005 | |
288a - Notice of appointment of directors or secretaries | 19 August 2004 | |
288a - Notice of appointment of directors or secretaries | 19 August 2004 | |
363s - Annual Return | 08 April 2004 | |
AA - Annual Accounts | 08 April 2004 | |
395 - Particulars of a mortgage or charge | 25 September 2003 | |
395 - Particulars of a mortgage or charge | 12 September 2003 | |
363s - Annual Return | 11 June 2003 | |
395 - Particulars of a mortgage or charge | 01 April 2003 | |
395 - Particulars of a mortgage or charge | 01 April 2003 | |
395 - Particulars of a mortgage or charge | 11 April 2002 | |
NEWINC - New incorporation documents | 15 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 18 May 2006 | Fully Satisfied |
N/A |
Legal charge | 04 July 2005 | Fully Satisfied |
N/A |
Legal charge | 04 July 2005 | Fully Satisfied |
N/A |
Legal charge | 04 July 2005 | Fully Satisfied |
N/A |
Legal charge | 04 July 2005 | Fully Satisfied |
N/A |
Debenture | 22 June 2005 | Fully Satisfied |
N/A |
Legal mortgage | 24 September 2003 | Fully Satisfied |
N/A |
Legal mortgage | 05 September 2003 | Fully Satisfied |
N/A |
Legal mortgage | 21 March 2003 | Fully Satisfied |
N/A |
Legal mortgage | 21 March 2003 | Fully Satisfied |
N/A |
Debenture | 09 April 2002 | Fully Satisfied |
N/A |