- Company Overview for THE FOUNDRY WORKSHOPS LIMITED (04557195)
- Filing history for THE FOUNDRY WORKSHOPS LIMITED (04557195)
- People for THE FOUNDRY WORKSHOPS LIMITED (04557195)
- More for THE FOUNDRY WORKSHOPS LIMITED (04557195)
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) |
---|---|---|---|
16 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jul 2015 | AP03 | Appointment of Mrs Eileen Mary Gillmore as a secretary on 1 July 2015 | |
01 Jul 2015 | TM02 | Termination of appointment of Jane Phillippa Green as a secretary on 1 July 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from Harmony Hall 10 Bridge Street Bath BA2 4AS to 71 Bath Road Bitton Bristol BS30 6HP on 1 July 2015 | |
04 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
01 Mar 2013 | AD01 | Registered office address changed from Isabella Mews the Avenue Combe Down Bath BA2 5EH United Kingdom on 1 March 2013 | |
22 Oct 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Oct 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
21 Jul 2010 | AD01 | Registered office address changed from the Dower House School Lane Claverton Bath Ne Somerset BA2 7BG on 21 July 2010 | |
23 Oct 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
23 Oct 2009 | AD01 | Registered office address changed from the Dower House the Old Rectory Claverton Bath BA2 7BG on 23 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Colin Hawkins on 23 October 2009 | |
23 Oct 2009 | CH03 | Secretary's details changed for Jane Phillippa Green on 23 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for William Peter Gunning on 23 October 2009 | |
24 Aug 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
16 Oct 2008 | 363a | Return made up to 09/10/08; full list of members | |
16 Sep 2008 | AA | Total exemption small company accounts made up to 30 June 2008 |