CASTLE FOUNDRY MANAGEMENT LIMITED

Company Documents

DateDescription
31/08/2531 August 2025 NewTermination of appointment of Margaret Elaine Rich as a director on 2025-08-19

View Document

31/08/2531 August 2025 NewTermination of appointment of Norman Shuttleworth as a director on 2025-08-18

View Document

31/08/2531 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

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

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

17/09/2317 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/09/2316 September 2023 Appointment of Mr Christopher Fenner as a director on 2023-09-03

View Document

16/09/2316 September 2023 Appointment of Ms Katherine Susan Mawson as a director on 2023-09-03

View Document

05/09/235 September 2023 Termination of appointment of Jonathan Ian Chalmers as a director on 2023-08-31

View Document

21/06/2321 June 2023 Appointment of Mrs Janet Anne Duck as a director on 2023-06-20

View Document

21/06/2321 June 2023 Termination of appointment of Alexander Paul Clarke as a director on 2023-06-20

View Document

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

View Accounts

24/10/2224 October 2022 Registered office address changed from 14 Castle Foundry 14 Castle Foundry Penrith Cumbria CA11 7DH England to 14 Castle Foundry Penrith CA11 7DH on 2022-10-24

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

19/10/2219 October 2022 Appointment of Mr Alexander Paul Clarke as a director on 2022-10-07

View Document

17/10/2217 October 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

21/10/2121 October 2021 Registered office address changed from 12 Castle Foundry Penrith Cumbria CA11 7DH to 14 Castle Foundry 14 Castle Foundry Penrith Cumbria CA11 7DH on 2021-10-21

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/04/1928 April 2019 DIRECTOR APPOINTED MS PATRICIA ANN STANTON

View Document

28/04/1928 April 2019 DIRECTOR APPOINTED MR NORMAN SHUTTLEWORTH

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMPSON

View Document

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

View Accounts

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

09/09/189 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 DIRECTOR APPOINTED DR NICHOLAS ST JOHN BRAITHWAITE

View Document

07/04/187 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL LOWTHIAN

View Document

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

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 1 BRANCANA COURT EAST LAKES BUSINESS PARK PENRITH CUMBRIA CA11 9BB

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR STEVE ATKINSON

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY TURNER

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR JONATHAN IAN CHALMERS

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MRS JANINE LESLEY NOBLE

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR WILLIAM STEWART THOMPSON

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR JAMES HOLMES KEENAN

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MRS FRANCES JEAN MARION KEENAN

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR PAUL JOSEPH LOWTHIAN

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MRS SONIA MARY ELIZABETH CLARKE

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MRS MARGARET ELAINE RICH

View Document

29/10/1529 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/11/146 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/11/1312 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/10/1225 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

10/09/1210 September 2012 29/02/12 STATEMENT OF CAPITAL GBP 9

View Document

03/02/123 February 2012 04/01/12 STATEMENT OF CAPITAL GBP 6

View Document

07/11/117 November 2011 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

28/10/1128 October 2011 ADOPT ARTICLES 21/10/2011

View Document

20/10/1120 October 2011 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