Advanced company searchLink opens in new window

THE FOUNDRY WORKSHOPS LIMITED

Company number 04557195

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)
16 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 7
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
  • GBP 7
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
  • GBP 7
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