FOUNDRY MINIATURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/12/2421 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Registration of charge 017390100003, created on 2023-11-02

View Document

01/11/231 November 2023 Termination of appointment of Maria Ansell as a director on 2023-10-27

View Document

19/10/2319 October 2023 Termination of appointment of Bryan Charles Ansell as a director on 2023-10-18

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

10/10/2310 October 2023 Director's details changed for Mr Bryan Charles Ansell on 2023-04-19

View Document

10/10/2310 October 2023 Director's details changed for Mrs Diane Ansell on 2023-04-19

View Document

10/10/2310 October 2023 Director's details changed for Mr Marcus Bryan Ansell on 2023-04-19

View Document

10/10/2310 October 2023 Change of details for Mrs Diane Ansell as a person with significant control on 2023-04-19

View Document

10/10/2310 October 2023 Change of details for Mr Bryan Charles Ansell as a person with significant control on 2023-04-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

26/04/2226 April 2022 Registration of charge 017390100002, created on 2022-04-21

View Document

06/04/226 April 2022 Director's details changed for Miss Maria Ansell on 2022-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

15/03/2115 March 2021 PSC'S CHANGE OF PARTICULARS / MRS DIANE ANSELL / 31/08/2017

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MISS MARIA ANSELL

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MR MARCUS BRYAN ANSELL

View Document

11/11/2011 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE ANSELL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

13/10/1713 October 2017 CESSATION OF KEITH PINFOLD AS A PSC

View Document

03/04/173 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

04/11/154 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

04/07/154 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

16/06/1516 June 2015 DISS40 (DISS40(SOAD))

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

17/10/1417 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN CHARLES ANSELL / 04/06/2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ANSELL / 04/06/2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 24-34 ST MARKS STREET NOTTINGHAM NG3 1DE

View Document

04/06/144 June 2014 SECRETARY'S CHANGE OF PARTICULARS / DIANE ANSELL / 04/06/2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH PINFOLD

View Document

16/04/1316 April 2013 AUDITOR'S RESIGNATION

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/11/121 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/10/1120 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

03/10/103 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ANSELL / 30/09/2010

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN CHARLES ANSELL / 30/09/2010

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH PINFOLD / 30/09/2010

View Document

03/10/103 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANE ANSELL / 30/09/2010

View Document

18/06/1018 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/10/099 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

27/03/0927 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/028 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/028 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/028 August 2002 NC INC ALREADY ADJUSTED 20/12/01

View Document

08/08/028 August 2002 £ NC 200000/700000 20/12/01

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/012 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/01/0130 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: ST. NICHOLAS HOUSE 31, PARK ROW NOTTINGHAM NG1 6FQ.

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0017 October 2000 COMPANY NAME CHANGED BRYAN ANSELL MINIATURES LIMITED CERTIFICATE ISSUED ON 18/10/00

View Document

13/10/0013 October 2000 NC INC ALREADY ADJUSTED 06/10/00

View Document

13/10/0013 October 2000 £ NC 1000/200000 06/10

View Document

03/05/003 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/004 January 2000 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/10/967 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

12/07/9612 July 1996 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/11/923 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/11/923 November 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/11/9120 November 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9120 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/11/9120 November 1991 REGISTERED OFFICE CHANGED ON 20/11/91 FROM: STONE GRANGE MAIN STREET LINBY NOTTINGHAM NG15 8AG

View Document

14/12/9014 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/12/8913 December 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

29/08/8929 August 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/08/8929 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

31/07/8731 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

31/07/8731 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 DIRECTOR RESIGNED

View Document

13/07/8313 July 1983 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