FOOTPRINT SHEFFIELD LIMITED

06321900
ADMIRAL WORKS SEDGLEY ROAD SHEFFIELD SOUTH YORKSHIRE S6 2AH

Documents

Documents
Date Category Description Pages
12 Sep 2024 accounts Annual Accounts 10 Buy now
01 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 accounts Annual Accounts 11 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2022 accounts Annual Accounts 14 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Aug 2021 accounts Annual Accounts 14 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2021 capital Return of Allotment of shares 3 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2020 accounts Annual Accounts 14 Buy now
18 Sep 2019 accounts Annual Accounts 13 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 officers Change of particulars for director (Mr Timothy David Jewitt) 2 Buy now
15 Aug 2018 accounts Annual Accounts 13 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 accounts Annual Accounts 13 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2016 accounts Annual Accounts 8 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Aug 2015 annual-return Annual Return 5 Buy now
18 Aug 2015 officers Change of particulars for director (Mr Christopher John Jewitt) 2 Buy now
18 Aug 2015 officers Change of particulars for director (Mrs Penelope Mary Jewitt) 2 Buy now
18 Aug 2015 officers Change of particulars for director (Mr Timothy David Jewitt) 2 Buy now
01 Jul 2015 accounts Annual Accounts 8 Buy now
19 Aug 2014 annual-return Annual Return 5 Buy now
31 Mar 2014 accounts Annual Accounts 6 Buy now
13 Aug 2013 annual-return Annual Return 5 Buy now
22 Mar 2013 accounts Annual Accounts 6 Buy now
17 Aug 2012 annual-return Annual Return 5 Buy now
17 Aug 2012 officers Change of particulars for director (Mr John Richard Jewitt) 2 Buy now
10 Aug 2012 officers Appointment of director (Mr Timothy David Jewitt) 2 Buy now
21 May 2012 accounts Annual Accounts 14 Buy now
18 Aug 2011 annual-return Annual Return 5 Buy now
22 Mar 2011 accounts Annual Accounts 6 Buy now
19 Aug 2010 annual-return Annual Return 5 Buy now
19 Aug 2010 officers Change of particulars for director (Christopher John Jewitt) 2 Buy now
19 Aug 2010 officers Change of particulars for director (Mr John Richard Jewitt) 2 Buy now
19 Aug 2010 officers Change of particulars for director (Mrs Penelope Mary Jewitt) 2 Buy now
19 Aug 2010 officers Change of particulars for secretary (Mrs Penelope Mary Jewitt) 1 Buy now
16 Aug 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
29 Mar 2010 accounts Annual Accounts 6 Buy now
20 Aug 2009 annual-return Return made up to 24/07/09; full list of members 5 Buy now
14 Jan 2009 accounts Annual Accounts 6 Buy now
02 Oct 2008 address Registered office changed on 02/10/2008 from footprint works po box 19 hollis croft sheffield south yorkshire S1 3HY 1 Buy now
21 Aug 2008 annual-return Return made up to 24/07/08; full list of members 5 Buy now
16 Apr 2008 capital Particulars of contract relating to shares 2 Buy now
16 Apr 2008 capital Ad 25/03/08\gbp si 157218@1=157218\gbp ic 1/157219\ 2 Buy now
11 Apr 2008 capital Gbp nc 200000/399000\25/03/08 2 Buy now
11 Apr 2008 resolution Resolution 1 Buy now
04 Apr 2008 officers Director and secretary appointed penelope mary jewitt 2 Buy now
26 Mar 2008 accounts Curr sho from 31/07/2008 to 30/06/2008 1 Buy now
26 Mar 2008 address Registered office changed on 26/03/2008 from 68 clarkehouse road sheffield south yorkshire S10 2LJ 1 Buy now
26 Mar 2008 officers Appointment terminated director ws (directors) LIMITED 1 Buy now
26 Mar 2008 officers Appointment terminated secretary ws (secretaries) LIMITED 1 Buy now
26 Mar 2008 officers Director appointed john richard jewitt 2 Buy now
26 Mar 2008 officers Director appointed christopher john jewitt 2 Buy now
07 Mar 2008 change-of-name Certificate Change Of Name Company 4 Buy now
10 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jul 2007 incorporation Incorporation Company 17 Buy now