Advanced company searchLink opens in new window

FOOTPRINT HANDBOOKS LIMITED

Company number 00186564

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
22 Oct 2010 AA Accounts for a small company made up to 31 December 2009
06 Apr 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
10 Feb 2010 AA Full accounts made up to 31 December 2008
17 Dec 2009 CH01 Director's details changed for William Shivers Morris Iv on 1 October 2009
17 Dec 2009 CH03 Secretary's details changed for Craig Stephen Mitchell on 1 October 2009
17 Dec 2009 CH01 Director's details changed for William Shivers Morris Iii on 1 October 2009
17 Dec 2009 CH01 Director's details changed for Craig Stephen Mitchell on 1 October 2009
17 Mar 2009 363a Return made up to 17/03/09; full list of members
12 Jan 2009 AA Full accounts made up to 31 December 2007
30 Oct 2008 225 Accounting reference date shortened from 31/05/2008 to 31/12/2007
30 Oct 2008 AA Total exemption small company accounts made up to 31 May 2007
07 Aug 2008 288c Director's change of particulars / william morris iii / 06/08/2008
02 May 2008 363a Return made up to 17/03/08; full list of members
01 May 2008 288c Director and secretary's change of particulars / craig mitchell / 20/08/2007
01 May 2008 288b Appointment terminated secretary patrick dawson
01 May 2008 353 Location of register of members
13 Nov 2007 AA Total exemption full accounts made up to 31 May 2006
06 Sep 2007 288b Director resigned
06 Sep 2007 288b Director resigned
06 Sep 2007 288b Director resigned
06 Sep 2007 288b Director resigned
05 Sep 2007 288a New director appointed
05 Sep 2007 288a New director appointed
05 Sep 2007 288a New secretary appointed;new director appointed