Advanced company searchLink opens in new window

FOOTFALL DISTRIBUTION LTD

Company number 05513026

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)
15 Dec 2017 PSC07 Cessation of Chih-Ming Hammett as a person with significant control on 15 December 2017
15 Dec 2017 AP01 Appointment of Mr Robert William Long as a director on 15 December 2017
15 Dec 2017 PSC02 Notification of Wsbl Holdings Limited as a person with significant control on 15 December 2017
07 Sep 2017 AA Accounts for a dormant company made up to 31 July 2017
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
09 Nov 2016 AA Accounts for a dormant company made up to 31 July 2016
20 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
12 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
20 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
30 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
01 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
13 May 2014 AP01 Appointment of Miss Chih-Ming Hammett as a director
26 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
10 Dec 2013 AD01 Registered office address changed from 2 Cambridge Gardens Hastings East Sussex TN34 1EH United Kingdom on 10 December 2013
31 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
19 Jul 2013 TM01 Termination of appointment of Steven Cooper as a director
08 Feb 2013 AP01 Appointment of Mr Steven Cooper as a director
08 Feb 2013 TM01 Termination of appointment of Donald Hammett as a director
24 Jan 2013 AD01 Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom on 24 January 2013
11 Sep 2012 AD01 Registered office address changed from 4 Peel House Barttelot Road Horsham RH12 1DE on 11 September 2012
21 Aug 2012 AA Accounts for a dormant company made up to 31 July 2012
20 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
17 Feb 2012 TM02 Termination of appointment of David Clark as a secretary
26 Sep 2011 AA Accounts for a dormant company made up to 31 July 2011
01 Aug 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders