FOUNDRY YARD LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewAppointment of Mr Wayne Kevin Barton as a director on 2025-07-30

View Document

20/06/2520 June 2025 Change of share class name or designation

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR LINDSEY ALLEN

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR ANTHONY JOHN FISHER

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

23/04/1823 April 2018 NOTIFICATION OF PSC STATEMENT ON 23/04/2018

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 6 FOUNDRY COURT TORR TOP STREET NEW MILLS HIGH PEAK DERBYSHIRE SK22 4BS

View Document

16/06/1616 June 2016 CORPORATE SECRETARY APPOINTED OAKLAND RESIDENTIAL MANAGEMENT LIMITED

View Document

16/06/1616 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM OAKLAND RESIDENTIAL MANAGMENT 20A VICTORIA ROAD HALE ALTRINCHAM CHESHIRE WA15 9AD ENGLAND

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, SECRETARY LINDSEY ALLEN

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 SAIL ADDRESS CHANGED FROM: FLAT 2 FOUNDRY COURT TORR TOP STREET NEW MILLS SK22 4BS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 365 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 6AA UNITED KINGDOM

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/08/131 August 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 DIRECTOR APPOINTED MRS SYLVIA ELTHORPE

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY BROOKE ALLEN / 01/12/2012

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MRS LINDSEY BROOKE ALLEN

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM, BROADWOOD ESTATES LTS, 365A LONDON ROAD, HAZEL GROVE, STOCKPORT, SK7 6AA

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM, FLAT 2 FOUNDRY COURT, TORR TOP STREET, NEW MILLS, HIGH PEAK, SK22 4BS

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK MCSTEA

View Document

15/11/1215 November 2012 SECRETARY APPOINTED LINDSEY ALLEN

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, SECRETARY MARK MCSTEA

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/05/1227 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

19/02/1219 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR GEMMA WILLIS

View Document

27/05/1127 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA LIANNE WILLIS / 01/01/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MCSTEA / 01/01/2010

View Document

15/03/1015 March 2010 SECRETARY APPOINTED MARK MCSTEA

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY PREMIER ESTATES LIMITED

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM, CHILTERN HOUSE 72-74 KING EDWARD STREET, MACCLESFIELD, SK10 1AT

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/05/096 May 2009 SECRETARY'S CHANGE OF PARTICULARS / PREMIER ESTATES LIMITED / 02/05/2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/09/089 September 2008 DIRECTOR APPOINTED GEMMA LIANNE WILLIS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM, PREMIER ESTATES LIMITED, 19 CHURCH STREET, MACCLESFIELD, CHESHIRE, SK11 6LB

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MARK MCSTEA

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BILLINGTON

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 04/05/07; CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 04/05/06; NO CHANGE OF MEMBERS

View Document

31/01/0631 January 2006 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 1 FOUNDRY COURT, TORR TOP STREET, NEW MILLS, DERBYSHIRE SK22 4BS

View Document

19/06/0319 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

04/05/994 May 1999 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