This company is commonly known as Happyfeet Watton Limited. The company was founded 11 years ago and was given the registration number 08485216. The firm's registered office is in FAKENHAM. You can find them at 10 Oak Street, , Fakenham, Norfolk. This company's SIC code is 88910 - Child day-care activities.
Name | : | HAPPYFEET WATTON LIMITED |
---|---|---|
Company Number | : | 08485216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2013 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Oak Street, Fakenham, Norfolk, NR21 9DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Oak Street, Fakenham, England, NR21 9DY | Director | 12 April 2013 | Active |
10, Oak Street, Fakenham, England, NR21 9DY | Director | 12 April 2013 | Active |
Mrs Heidi Billing | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Oak Street, Fakenham, England, NR21 9DY |
Nature of control | : |
|
Mr David Ellis | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Oak Street, Fakenham, England, NR21 9DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-26 | Officers | Change person director company with change date. | Download |
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-27 | Officers | Change person director company with change date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Officers | Change person director company with change date. | Download |
2022-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Miscellaneous | Legacy. | Download |
2019-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.