VALE FOUNDRY MANAGEMENT LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/09/244 September 2024 Termination of appointment of Garry Hatton as a director on 2024-09-04

View Document

03/09/243 September 2024 Micro company accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 42B High Street Keynsham Bristol BS31 1DX on 2024-08-12

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM ANDREWS LEASEHOLD MANAGEMENT 133 ST GEORGES ROAD HARBOURSIDE BRISTOL BS1 5UW

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 CESSATION OF ALAN BARNARD AS A PSC

View Document

26/07/1926 July 2019 NOTIFICATION OF PSC STATEMENT ON 26/07/2019

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/08/1826 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 DIRECTOR APPOINTED MS RUTH LOUISE WILSON

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

25/06/1725 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BARNARD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1420 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY HATTON / 14/08/2014

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/08/1321 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

28/05/1328 May 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/08/1223 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES TARR

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR GABRIELLE LESLIE

View Document

02/08/112 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LESLIE

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE VERONICA LESLIE / 01/07/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE LESLIE / 01/07/2011

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/09/101 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE LESLIE / 26/07/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE VERONICA LESLIE / 26/07/2010

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED ALAN BARNARD

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR GARRY HATTON

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR JAMES DANIEL TARR

View Document

27/07/0927 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

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

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: ANDREWS LEASEHOLD MANAGEMENT 133 ST GEORGES ROAD HARBOURSIDE BRISTOL BS1 5UW

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: C/O DAVID LEES & CO, 319 WELLS ROAD, KNOWLE BRISTOL BS4 2QD

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 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