Advanced company searchLink opens in new window

FOOTPRINT BRICKWORK LTD

Company number 14286148

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
08 Aug 2025 CS01 Confirmation statement made on 8 August 2025 with no updates
21 Jul 2025 CH01 Director's details changed for Mr Thomas John Jarvis on 17 July 2025
21 Jul 2025 CH03 Secretary's details changed for Mrs Laura Jarvis on 17 July 2025
21 Jul 2025 PSC04 Change of details for Mr Thomas John Jarvis as a person with significant control on 17 July 2025
21 Jul 2025 PSC04 Change of details for Mrs Laura Jarvis as a person with significant control on 17 July 2025
21 Jul 2025 CH01 Director's details changed for Mrs Laura Jarvis on 17 July 2025
21 Jul 2025 AD01 Registered office address changed from 31 New Road Bromsgrove Worcestershire B60 2JN United Kingdom to 31 New Road Bromsgrove Worcestershire B60 2JN on 21 July 2025
02 May 2025 AA Total exemption full accounts made up to 31 August 2024
28 Jan 2025 CH01 Director's details changed for Mr Thomas John Jarvis on 27 January 2025
28 Jan 2025 CH03 Secretary's details changed for Mrs Laura Jarvis on 27 January 2025
28 Jan 2025 PSC04 Change of details for Mrs Laura Jarvis as a person with significant control on 27 January 2025
28 Jan 2025 CH01 Director's details changed for Mrs Laura Jarvis on 27 January 2025
28 Jan 2025 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 31 New Road Bromsgrove Worcestershire B60 2JN on 28 January 2025
13 Sep 2024 MA Memorandum and Articles of Association
13 Sep 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2024 SH01 Statement of capital following an allotment of shares on 1 August 2024
  • GBP 100
11 Sep 2024 PSC01 Notification of Thomas John Jarvis as a person with significant control on 1 August 2024
10 Sep 2024 SH08 Change of share class name or designation
10 Sep 2024 CS01 Confirmation statement made on 8 August 2024 with updates
10 Sep 2024 PSC04 Change of details for Mrs Laura Jarvis as a person with significant control on 1 August 2024
10 Sep 2024 SH01 Statement of capital following an allotment of shares on 1 August 2024
  • GBP 100
22 Jul 2024 PSC04 Change of details for Mrs Laura Jarvis as a person with significant control on 19 July 2024
22 Jul 2024 CH01 Director's details changed for Mrs Laura Jarvis on 19 July 2024
22 Jul 2024 CH01 Director's details changed for Mr Thomas John Jarvis on 19 July 2024
15 Mar 2024 AA Total exemption full accounts made up to 31 August 2023