A B FINE ART FOUNDRY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewConfirmation statement made on 2025-11-05 with updates

View Document

21/07/2521 July 2025 Termination of appointment of Henry Maurice Abercrombie as a director on 2025-07-17

View Document

17/06/2517 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/208 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/03/1925 March 2019 SECRETARY APPOINTED MRS. NICOLA HUGHES

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, SECRETARY DEBORAH ABERCROMBIE

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MRS SORCHA ELIZABETH PUGHE

View Document

27/02/1927 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/08/1821 August 2018 16/07/18 STATEMENT OF CAPITAL GBP 646

View Document

21/08/1821 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/03/187 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 18/08/17 STATEMENT OF CAPITAL GBP 684.00

View Document

27/11/1727 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES HUGHES / 02/11/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 12/08/16 STATEMENT OF CAPITAL GBP 764

View Document

27/09/1627 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/11/1527 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/11/1525 November 2015 14/09/15 STATEMENT OF CAPITAL GBP 824

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/11/1414 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/09/1424 September 2014 28/08/14 STATEMENT OF CAPITAL GBP 886

View Document

24/09/1424 September 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/09/1424 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH GAY ABERCROMBIE / 01/03/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY MAURICE ABERCROMBIE / 01/03/2014

View Document

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH GAY ABERCROMBIE / 01/03/2014

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1214 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

10/05/1210 May 2012 10/05/12 STATEMENT OF CAPITAL GBP 948

View Document

10/05/1210 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/124 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/124 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/05/124 May 2012 04/05/12 STATEMENT OF CAPITAL GBP 1132

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/11/1111 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

19/03/1019 March 2010 NC INC ALREADY ADJUSTED 11/03/2010

View Document

19/03/1019 March 2010 11/03/10 STATEMENT OF CAPITAL GBP 1316

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY MAURICE ABERCROMBIE / 05/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH GAY ABERCROMBIE / 05/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES HUGHES / 05/11/2009

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 £ NC 1000/1265 26/10/0

View Document

08/12/058 December 2005 NC INC ALREADY ADJUSTED 26/10/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: C/O SHELLEY SIMMONS PINNICK 4TH FLOOR 66-68 MARGARET STREET LONDON W1N 8PX

View Document

14/11/0014 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/11/9417 November 1994 RETURN MADE UP TO 05/11/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

01/12/921 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9223 November 1992 ALTER MEM AND ARTS 05/11/92

View Document

17/11/9217 November 1992 COMPANY NAME CHANGED A B FINE ART FOUNDARY LIMITED CERTIFICATE ISSUED ON 18/11/92

View Document

12/11/9212 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company