FINE-CAST FOUNDRY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Termination of appointment of Carolyn Patricia Gratton Heatley as a secretary on 2025-01-21 |
30/12/2430 December 2024 | Full accounts made up to 2024-03-31 |
02/09/242 September 2024 | Confirmation statement made on 2024-09-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Full accounts made up to 2023-03-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
29/08/2329 August 2023 | Director's details changed for Mr Christopher John Gratton Heatley on 2023-08-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-01 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES |
03/10/193 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRATTON HEATLEY |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GRATTON HEATLEY / 18/03/2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 54 CHICHESTER ENTERPRISE CENTRE TERMINUS ROAD CHICHESTER WEST SUSSEX PO19 8TX ENGLAND |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
16/07/1816 July 2018 | REGISTERED OFFICE CHANGED ON 16/07/2018 FROM MARTLET HOUSE UNIT E1 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY GANDER |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/11/173 November 2017 | VARYING SHARE RIGHTS AND NAMES |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
09/10/159 October 2015 | Annual return made up to 6 September 2015 with full list of shareholders |
23/04/1523 April 2015 | VARYING SHARE RIGHTS AND NAMES |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/09/1410 September 2014 | Annual return made up to 6 September 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/10/1330 October 2013 | DIRECTOR APPOINTED ANTHONY IAN GANDER |
09/10/139 October 2013 | Annual return made up to 6 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/10/129 October 2012 | Annual return made up to 6 September 2012 with full list of shareholders |
09/10/129 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRATTON HEATLEY / 06/09/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/10/1126 October 2011 | Annual return made up to 6 September 2011 with full list of shareholders |
25/10/1125 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GRATTON HEATLEY / 01/11/2010 |
25/10/1125 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / CAROLYN PATRICIA GRATTON HEATLEY / 01/11/2010 |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/11/109 November 2010 | REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 12 LIVERPOOL TERRACE WORTHING WEST SUSSEX BN11 1TA |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GRATTON HEATLEY / 06/09/2010 |
28/09/1028 September 2010 | Annual return made up to 6 September 2010 with full list of shareholders |
24/09/1024 September 2010 | VARYING SHARE RIGHTS AND NAMES |
22/09/1022 September 2010 | DIRECTOR APPOINTED MR DAVID GRATTON HEATLEY |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/10/0915 October 2009 | Annual return made up to 6 September 2009 with full list of shareholders |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/12/085 December 2008 | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | £ IC 1000/700 07/12/07 £ SR 300@1=300 |
08/01/088 January 2008 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/12/0712 December 2007 | DIRECTOR RESIGNED |
05/11/075 November 2007 | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/09/0622 September 2006 | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/09/057 September 2005 | RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS |
24/05/0524 May 2005 | REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 115 LONDON ROAD TEMPLE EWELL DOVER KENT CT16 3BY |
10/11/0410 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/09/0428 September 2004 | RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS |
27/10/0327 October 2003 | RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS |
21/08/0321 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/08/0321 August 2003 | REGISTERED OFFICE CHANGED ON 21/08/03 FROM: 1 NORTHWOOD ROAD TANKERTON KENT CT5 2ET |
03/01/033 January 2003 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03 |
22/10/0222 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
20/09/0220 September 2002 | NEW SECRETARY APPOINTED |
13/09/0213 September 2002 | NEW DIRECTOR APPOINTED |
13/09/0213 September 2002 | NEW DIRECTOR APPOINTED |
11/09/0211 September 2002 | SECRETARY RESIGNED |
11/09/0211 September 2002 | DIRECTOR RESIGNED |
06/09/026 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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