- Company Overview for CASTLE FINE ARTS FOUNDRY LIMITED (04550809)
- Filing history for CASTLE FINE ARTS FOUNDRY LIMITED (04550809)
- People for CASTLE FINE ARTS FOUNDRY LIMITED (04550809)
- Charges for CASTLE FINE ARTS FOUNDRY LIMITED (04550809)
- More for CASTLE FINE ARTS FOUNDRY LIMITED (04550809)
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
|
|
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
|
|
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
|
|
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 |