FOOTPRINT WORKSHOP LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
18/03/2518 March 2025 | Accounts for a dormant company made up to 2024-07-31 |
01/02/251 February 2025 | Confirmation statement made on 2025-01-21 with no updates |
27/09/2427 September 2024 | Registered office address changed from 17 Windsor Road Stirchley Birmingham West Midlands B30 3DB England to 1533 Pershore Road Stirchley Birmingham West Midlands B30 2JH on 2024-09-27 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/03/2430 March 2024 | Accounts for a dormant company made up to 2023-07-31 |
21/01/2421 January 2024 | Director's details changed for Mr Benjamin James Mabbett on 2024-01-21 |
21/01/2421 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
21/01/2421 January 2024 | Change of details for Benjamin James Mabbett as a person with significant control on 2024-01-21 |
23/10/2323 October 2023 | Registered office address changed from The Warehouse 54-57 Allison Street, Digbeth Birmingham West Midlands B5 5th to 17 Windsor Road Stirchley Birmingham West Midlands B30 3DB on 2023-10-23 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
07/04/237 April 2023 | Accounts for a dormant company made up to 2022-07-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
09/04/229 April 2022 | Accounts for a dormant company made up to 2021-07-31 |
30/03/2230 March 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
06/04/216 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
14/04/2014 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
12/02/1812 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
16/02/1716 February 2017 | Confirmation statement made on 2017-01-31 with updates |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
30/09/1630 September 2016 | PREVEXT FROM 31/03/2016 TO 31/07/2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
12/02/1612 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/02/1425 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/02/135 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES MABBETT / 05/02/2013 |
05/02/135 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
29/10/1229 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES MABBETT / 26/10/2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/04/1230 April 2012 | PREVEXT FROM 31/01/2012 TO 31/03/2012 |
14/02/1214 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
09/02/119 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES MABBETT / 09/02/2011 |
31/01/1131 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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