THE FOUNDRY WORKSHOPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

03/11/243 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-06-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

25/09/2225 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-06-30

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/06/2010 June 2020 CESSATION OF WILLIAM PETER GUNNING AS A PSC

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE PHILLIPPA GREEN

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GUNNING

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MRS JANE PHILLIPPA GREEN

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY EILEEN GILLMORE

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

16/10/1516 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM HARMONY HALL 10 BRIDGE STREET BATH BA2 4AS

View Document

01/07/151 July 2015 SECRETARY APPOINTED MRS EILEEN MARY GILLMORE

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY JANE GREEN

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/10/1415 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/10/1325 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM ISABELLA MEWS THE AVENUE COMBE DOWN BATH BA2 5EH UNITED KINGDOM

View Document

22/10/1222 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/10/1131 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/10/1018 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM THE DOWER HOUSE SCHOOL LANE CLAVERTON BATH NE SOMERSET BA2 7BG

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HAWKINS / 23/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE PHILLIPPA GREEN / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER GUNNING / 23/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM THE DOWER HOUSE THE OLD RECTORY CLAVERTON BATH BA2 7BG

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/10/0816 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED COLIN HAWKINS

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN GREEN

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED WILLIAM PETER GUNNING

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM THE FOUNDRY BEEHIVE YARD BATH BA1 5BT

View Document

29/04/0829 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/04/047 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: ONE CARRIAGE COURT, CIRCUS MEWS BATH AVON BA1 2PW

View Document

07/04/037 April 2003 COMPANY NAME CHANGED BEEHIVE YARD (WORKSHOPS) LIMITED CERTIFICATE ISSUED ON 07/04/03

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 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