FOUNDRY BRICKWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mr David William Gilmour as a director on 2024-10-31

View Document

14/05/2514 May 2025 Full accounts made up to 2024-10-31

View Document

26/03/2526 March 2025 Registered office address changed from The Old Library Midland Road Rushden Northants NN10 8DN England to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 2025-03-26

View Document

23/01/2523 January 2025 Registered office address changed from Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England to The Old Library Midland Road Rushden Northants NN10 8DN on 2025-01-23

View Document

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

View Accounts

25/10/2425 October 2024 Current accounting period extended from 2024-10-30 to 2024-10-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

14/06/2414 June 2024 Full accounts made up to 2023-10-30

View Document

04/01/244 January 2024 Termination of appointment of Michael David Lee as a director on 2023-12-31

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

27/10/2327 October 2023 Accounts for a small company made up to 2022-10-30

View Document

17/10/2317 October 2023 Appointment of Mr Glyn Pepper as a secretary on 2023-06-30

View Document

31/07/2331 July 2023 Termination of appointment of Glyn Pepper as a director on 2023-06-30

View Document

27/07/2327 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

12/04/2312 April 2023 Previous accounting period shortened from 2023-04-30 to 2022-10-31

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/12/227 December 2022 Director's details changed for Mr Jonathan Edward Lewis on 2022-12-01

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-27 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/07/2010 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091060500002

View Document

08/07/208 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091060500001

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/02/1927 February 2019 NOTIFICATION OF PSC STATEMENT ON 27/02/2019

View Document

27/02/1927 February 2019 CESSATION OF GLYN PEPPER AS A PSC

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID LEE / 13/12/2017

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD LEWIS / 05/12/2017

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYN PEPPER

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM WITAN COURT 305 UPPER FOURTH STREET CENTRAL MILTON KEYNES MK9 1EH

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/07/168 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/07/1514 July 2015 11/02/15 STATEMENT OF CAPITAL GBP 300

View Document

14/07/1514 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR JONATHAN LEWIS

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/07/151 July 2015 PREVSHO FROM 30/06/2015 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK SINES

View Document

08/09/148 September 2014 DIRECTOR APPOINTED JOHN JAMES LEYDON

View Document

08/09/148 September 2014 01/08/14 STATEMENT OF CAPITAL GBP 100.000000

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MICHAEL DAVID LEE

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MARK SINES

View Document

27/06/1427 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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