GABRIELS FOUNDRY LIMITED

Company Documents

DateDescription
25/02/1525 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual return made up to 12 November 2012 with full list of shareholders

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM
83 PEREIRA ROAD
BIRMINGHAM
B17 9JA
UNITED KINGDOM

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM
1 CORNWALL ROAD
SMETHWICK
BIRMINGHAM
WEST MIDLANDS
B66 2JT
UNITED KINGDOM

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHON PRICE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR JASON SMITH

View Document

22/03/1122 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM
ABRO WORKS
10 HAY HALL ROAD TYSELEY
BIRMINGHAM
WEST MIDLANDS
B11 2AU

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE GABRIEL

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE GABRIEL / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SMITH / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON PRICE / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD GABRIEL / 11/02/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON SMITH / 01/01/2009

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/10/0814 October 2008 PREVEXT FROM 31/12/2007 TO 30/04/2008

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MR JASON SMITH

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MR JONATHON PRICE

View Document

29/02/0829 February 2008 GBP NC 100/167
04/01/08

View Document

29/02/0829 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/087 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/0128 June 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/02/017 February 2001 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