Advanced company searchLink opens in new window

CASTLE FINE ARTS FOUNDRY LIMITED

Company number 04550809

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)
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
12 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
12 Sep 2014 MR01 Registration of charge 045508090005, created on 5 September 2014
24 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
03 Oct 2013 AD01 Registered office address changed from Tanat Foundry Llanrhaeadr Powys SY10 0AA on 3 October 2013
03 Oct 2013 CH01 Director's details changed for Mr Barry Thomas Callaghan on 2 October 2013
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jan 2012 AP01 Appointment of Mr Barry Thomas Callaghan as a director
18 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
18 Oct 2011 CH01 Director's details changed for Mr Christopher Mark Jones on 28 March 2011
06 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 4
18 Nov 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
18 Nov 2010 AP03 Appointment of Mr Christopher Mark Jones as a secretary
18 Nov 2010 CH01 Director's details changed for Mr Christopher Adam Butler on 2 October 2010
18 Nov 2010 TM01 Termination of appointment of Jennifer Butler as a director
18 Nov 2010 CH01 Director's details changed for Mr Christopher Mark Jones on 2 October 2010
18 Nov 2010 TM02 Termination of appointment of Jennifer Butler as a secretary
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3