FOOTWORKS LIMITED - BOURNEMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-11-27 View Report
Confirmation statement. Statement with no updates. 2023-07-26 View Report
Accounts. Accounts type micro entity. 2022-11-23 View Report
Confirmation statement. Statement with no updates. 2022-07-18 View Report
Accounts. Accounts type micro entity. 2022-01-06 View Report
Confirmation statement. Statement with no updates. 2021-07-15 View Report
Accounts. Accounts type micro entity. 2021-05-27 View Report
Confirmation statement. Statement with updates. 2020-07-29 View Report
Address. Old address: 2-8 Parkstone Road Poole Dorset BH15 2PW. New address: 5 Wynford Road Bournemouth BH9 3nd. Change date: 2020-07-29. 2020-07-29 View Report
Accounts. Accounts type micro entity. 2020-05-12 View Report
Confirmation statement. Statement with updates. 2019-07-09 View Report
Resolution. Description: Resolutions. 2019-05-17 View Report
Persons with significant control. Cessation date: 2019-05-02. Psc name: Alexis Adrian Felipe Wadman. 2019-05-02 View Report
Persons with significant control. Psc name: Design Equity B.V.. Notification date: 2019-05-02. 2019-05-02 View Report
Persons with significant control. Change date: 2018-12-27. Psc name: Mr Marcel Kurt Wadman. 2019-05-02 View Report
Capital. Capital allotment shares. 2019-05-02 View Report
Accounts. Accounts type total exemption full. 2019-03-28 View Report
Confirmation statement. Statement with updates. 2018-07-26 View Report
Accounts. Accounts type total exemption full. 2018-03-29 View Report
Confirmation statement. Statement with updates. 2017-09-21 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Alexis Adrian Felipe Wadman. 2017-09-21 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Marcel Kurt Wadman. 2017-09-21 View Report
Gazette. Gazette filings brought up to date. 2017-09-13 View Report
Gazette. Gazette notice compulsory. 2017-09-05 View Report
Accounts. Accounts type total exemption small. 2017-03-29 View Report
Accounts. Accounts type total exemption small. 2017-03-16 View Report
Annual return. With made up date full list shareholders. 2016-08-25 View Report
Gazette. Gazette filings brought up to date. 2016-08-10 View Report
Gazette. Gazette notice compulsory. 2016-06-07 View Report
Gazette. Gazette filings brought up to date. 2015-10-21 View Report
Annual return. With made up date full list shareholders. 2015-10-20 View Report
Gazette. Gazette notice compulsory. 2015-10-06 View Report
Accounts. Accounts type total exemption small. 2015-04-15 View Report
Annual return. With made up date full list shareholders. 2014-07-07 View Report
Address. Old address: West Foys Chetnole Sherborne Dorset DT9 6PD England. Change date: 2014-05-20. 2014-05-20 View Report
Capital. Capital allotment shares. 2014-05-12 View Report
Resolution. Description: Resolutions. 2014-05-12 View Report
Accounts. Accounts type total exemption small. 2013-12-31 View Report
Officers. Officer name: Mr Marcel Kurt Wadman. Change date: 2013-10-01. 2013-10-31 View Report
Officers. Change date: 2013-10-01. Officer name: Jayne O'brien. 2013-10-31 View Report
Address. Old address: East Hill House Charminster Dorchester Dorset DT2 9QL. Change date: 2013-10-31. 2013-10-31 View Report
Annual return. With made up date full list shareholders. 2013-06-12 View Report
Accounts. Accounts type total exemption small. 2012-12-13 View Report
Annual return. With made up date full list shareholders. 2012-06-19 View Report
Accounts. Accounts type total exemption small. 2011-08-26 View Report
Annual return. With made up date full list shareholders. 2011-06-16 View Report
Accounts. Accounts type dormant. 2010-11-02 View Report
Annual return. With made up date full list shareholders. 2010-07-01 View Report
Officers. Change date: 2010-03-20. Officer name: Marcel Kurt Wadman. 2010-07-01 View Report
Accounts. Accounts type dormant. 2009-12-04 View Report