About

Registered Number: 03485060
Date of Incorporation: 23/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth, Devon, PL4 0BN,

 

Foot Anstey Secretarial Ltd was registered on 23 December 1997 and has its registered office in Plymouth in Devon, it's status at Companies House is "Active". There are 3 directors listed as Evans, James Edward, Levingston, Simon, Fennell, Tracy for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENNELL, Tracy 03 August 2012 17 April 2014 1
Secretary Name Appointed Resigned Total Appointments
EVANS, James Edward 31 March 2010 11 April 2016 1
LEVINGSTON, Simon 03 August 2012 17 April 2014 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 25 September 2017
TM01 - Termination of appointment of director 09 February 2017
CS01 - N/A 06 January 2017
AD01 - Change of registered office address 24 October 2016
AA - Annual Accounts 13 October 2016
TM02 - Termination of appointment of secretary 11 April 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 01 September 2015
CH01 - Change of particulars for director 22 July 2015
AR01 - Annual Return 23 December 2014
TM01 - Termination of appointment of director 28 November 2014
AA - Annual Accounts 09 September 2014
TM02 - Termination of appointment of secretary 22 April 2014
TM01 - Termination of appointment of director 17 April 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 10 September 2012
AP01 - Appointment of director 13 August 2012
AP03 - Appointment of secretary 08 August 2012
AP01 - Appointment of director 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
AD01 - Change of registered office address 01 May 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 10 September 2010
AP03 - Appointment of secretary 12 April 2010
TM02 - Termination of appointment of secretary 09 April 2010
AP01 - Appointment of director 09 April 2010
AP01 - Appointment of director 09 April 2010
AP01 - Appointment of director 09 April 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 14 October 2008
CERTNM - Change of name certificate 20 August 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 11 January 2007
AAMD - Amended Accounts 07 November 2006
AA - Annual Accounts 03 November 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
363s - Annual Return 06 June 2006
287 - Change in situation or address of Registered Office 23 November 2005
AA - Annual Accounts 07 November 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 06 August 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
363s - Annual Return 25 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
RESOLUTIONS - N/A 25 August 2000
CERTNM - Change of name certificate 25 February 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 22 February 2000
AA - Annual Accounts 13 March 1999
363s - Annual Return 11 January 1999
RESOLUTIONS - N/A 11 February 1998
RESOLUTIONS - N/A 11 February 1998
RESOLUTIONS - N/A 11 February 1998
RESOLUTIONS - N/A 11 February 1998
NEWINC - New incorporation documents 23 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.