Advanced company searchLink opens in new window

THE OLD FOUNDRY LIMITED

Company number 04115043

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)
27 Oct 2017 AA Micro company accounts made up to 31 March 2017
31 Jan 2017 AD01 Registered office address changed from 8 st. Aldates Oxford OX1 1BS to 294 Banbury Road Oxford OX2 7ED on 31 January 2017
05 Jan 2017 CS01 Confirmation statement made on 27 November 2016 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Feb 2016 AP01 Appointment of Mrs Lisa Abbott as a director on 20 January 2016
08 Jan 2016 AR01 Annual return made up to 27 November 2015 no member list
08 Jan 2016 TM01 Termination of appointment of James Edward Hamilton Fraser as a director on 11 December 2015
14 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jan 2015 AR01 Annual return made up to 27 November 2014 no member list
14 Jan 2015 CH04 Secretary's details changed for Breckon & Breckon (Asset Management & Consultancy) Ltd on 27 October 2014
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Oct 2014 AD01 Registered office address changed from 13 Beaumont Street Oxford OX1 2LP to 8 St. Aldates Oxford OX1 1BS on 30 October 2014
17 Jan 2014 AR01 Annual return made up to 27 November 2013 no member list
17 Jan 2014 AD01 Registered office address changed from 13 13 Beaumont Street Oxford OX1 2LP England on 17 January 2014
17 Jan 2014 AP01 Appointment of Mr John Joseph Mcaloon as a director
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Nov 2013 AD01 Registered office address changed from 44 Market Square Witney Oxon OX28 6AJ on 4 November 2013
01 Nov 2013 AP04 Appointment of Breckon & Breckon (Asset Management & Consultancy) Ltd as a secretary
01 Nov 2013 TM02 Termination of appointment of David Moore as a secretary
14 Jan 2013 AR01 Annual return made up to 27 November 2012 no member list
11 Jan 2013 TM01 Termination of appointment of Jodi Tabalotny as a director
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Dec 2011 AR01 Annual return made up to 27 November 2011 no member list
10 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Jun 2011 AP01 Appointment of Mr James Edward Hamilton Fraser as a director