FOOTPRINT DEVELOPMENTS LTD

Company Documents

DateDescription
01/12/151 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/11/1516 November 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM
11 HERON CLOSE
MYTCHETT
CAMBERLEY
SURREY
GU16 6JH

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HODGE / 12/11/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/10/102 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JERRY HODGE / 15/07/2010

View Document

10/05/1010 May 2010 CHANGE OF NAME 22/02/2010

View Document

10/05/1010 May 2010 COMPANY NAME CHANGED FOOTPRINT CARS LIMITED CERTIFICATE ISSUED ON 10/05/10

View Document

06/04/106 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON HODGE

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR JERRY HODGE

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 97 CHILTERN AVENUE FARNBOROUGH HAMPSHIRE GU14 9TF UNITED KINGDOM

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEAL

View Document

10/09/0910 September 2009 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