- Company Overview for FOOTPRINT22 LIMITED (07173518)
- Filing history for FOOTPRINT22 LIMITED (07173518)
- People for FOOTPRINT22 LIMITED (07173518)
- More for FOOTPRINT22 LIMITED (07173518)
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) |
---|---|---|---|
08 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Nov 2011 | AP01 | Appointment of Mr David George Watts as a director | |
09 May 2011 | TM01 | Termination of appointment of Louisa Bertram as a director | |
09 May 2011 | TM01 | Termination of appointment of Simon Delaney as a director | |
24 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
24 Mar 2011 | CH01 | Director's details changed for Mrs Louisa Bertram on 17 November 2010 | |
24 Mar 2011 | CH01 | Director's details changed for Mr Simon Delaney on 17 November 2010 | |
02 Mar 2011 | TM01 | Termination of appointment of Michael Rhodes as a director | |
26 Jul 2010 | AD01 | Registered office address changed from Dega House 546-548 Ecclesall Road Sheffield S11 8QA United Kingdom on 26 July 2010 | |
11 Mar 2010 | AP01 | Appointment of Mr Michael Anthony Rhodes as a director | |
05 Mar 2010 | AD01 | Registered office address changed from Daga House 546-548 Ecclesall Road Sheffield S118QA United Kingdom on 5 March 2010 | |
02 Mar 2010 | NEWINC | Incorporation |