FOOTPRINT WORKSHOP LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

18/03/2518 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

01/02/251 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

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

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/03/2430 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

21/01/2421 January 2024 Director's details changed for Mr Benjamin James Mabbett on 2024-01-21

View Document

21/01/2421 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

21/01/2421 January 2024 Change of details for Benjamin James Mabbett as a person with significant control on 2024-01-21

View Document

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

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/04/237 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/04/229 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/04/216 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/04/2014 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

16/02/1716 February 2017 Confirmation statement made on 2017-01-31 with updates

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/09/1630 September 2016 PREVEXT FROM 31/03/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES MABBETT / 05/02/2013

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES MABBETT / 26/10/2012

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

14/02/1214 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES MABBETT / 09/02/2011

View Document

31/01/1131 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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