FOOTPRINTS PROJECT

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Termination of appointment of Lija Broka as a director on 2025-01-21

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

31/07/2431 July 2024 Appointment of Mr Brendan Anthony Ross as a director on 2024-07-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Appointment of The Very Reverend Stephen John Waine as a director on 2023-10-18

View Document

19/10/2319 October 2023 Appointment of Lady Elizabeth Toulson as a director on 2023-10-18

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Memorandum and Articles of Association

View Document

15/07/2315 July 2023 Resolutions

View Document

06/07/236 July 2023 Statement of company's objects

View Document

19/04/2319 April 2023 Appointment of Ms Lija Broka as a director on 2023-04-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Memorandum and Articles of Association

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Statement of company's objects

View Document

25/01/2325 January 2023 Resolutions

View Document

19/01/2319 January 2023 Termination of appointment of Mark John Frederick Hudson as a director on 2023-01-18

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Termination of appointment of Bernadette Macdonald Raggett as a director on 2022-10-12

View Document

13/10/2213 October 2022 Appointment of Mr Michael Stanley Rowe as a director on 2022-10-12

View Document

13/10/2213 October 2022 Termination of appointment of Jennifer Rosalind Paterson as a director on 2022-10-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Registered office address changed from 61 st Thomas Street Weymouth Dorset DT4 8EQ to 25 st Thomas Street, Winchester, Hampshire St. Thomas Street Winchester SO23 9HJ on 2021-10-20

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 DIRECTOR APPOINTED HEATHER BLAND

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 DIRECTOR APPOINTED MRS SARAH PEPPIATT

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / THE REV CANON DR ROLAND RIEM / 18/12/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE MACDONALD RAGGETT / 18/12/2019

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY CHANNON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 DIRECTOR APPOINTED MR JOHN KEITH HARDING

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALLAN CASTLE

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON HAYES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 DIRECTOR APPOINTED MR JEREMY CHANNON

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MRS SARAH JANE RADFORD

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER ROSALIND PATERSON / 15/09/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CROWHURST

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE ROSSLYN SMITH

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE ROSSLYN SMITH

View Document

19/01/1619 January 2016 03/12/15 NO MEMBER LIST

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR SIMON ALEXANDER HAYES

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 3 NORTH SQUARE DORCHESTER DORSET DT1 1HY

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR MARK JOHN FREDERICK HUDSON

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER

View Document

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

View Accounts

11/12/1411 December 2014 03/12/14 NO MEMBER LIST

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED THE REV CANON DR ROLAND RIEM

View Document

08/12/148 December 2014 DIRECTOR APPOINTED THE REV CANON DR ROLAND RIEM

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR JOHN PARKER

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR REX CHESTER

View Document

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

View Accounts

11/02/1411 February 2014 DIRECTOR APPOINTED MR REX CHESTER

View Document

27/01/1427 January 2014 03/12/13 NO MEMBER LIST

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN HOLLOCKS

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR ALLAN CAMPBELL DIARMID CASTLE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 03/12/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 DIRECTOR APPOINTED MS JENNIFER PATERSON

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MRS BERNADETTE MACDONALD RAGGETT

View Document

19/12/1119 December 2011 16/12/11 NO MEMBER LIST

View Document

25/07/1125 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE SANKEY

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR MAUREEN GODFREY

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR TERENCE HENRY ROSSLYN SMITH

View Document

11/01/1111 January 2011 16/12/10 NO MEMBER LIST

View Document

02/12/102 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 16/12/09 NO MEMBER LIST

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFFESSOR BRIAN WILLIAM HOLLOCKS / 04/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VENERABLE PAUL STANLEY TAYLOR / 04/01/2010

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GULLIFORD

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMITH / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN FRANCES GODFREY / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND TERENCE ARTHUR MELVILLE SANKEY / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CROWHURST / 04/01/2010

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THORNTON

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD KANE

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED VENERABLE PAUL STANLEY TAYLOR

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED PETER JOHN SMITH

View Document

18/02/0918 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 ANNUAL RETURN MADE UP TO 16/12/08

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED DAVID JAMES GULLIFORD

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED DAVID CROWHURST

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED RICHARD KANE

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MAUREEN FRANCES GODFREY

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 ANNUAL RETURN MADE UP TO 16/12/07

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 ANNUAL RETURN MADE UP TO 16/12/06

View Document

08/08/068 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 ANNUAL RETURN MADE UP TO 16/12/05

View Document

14/10/0514 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: BUNBURY HOUSE STOUR PARK BLANDFORD FORUM DORSET DT11 9LQ

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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