THE FOUNDRYMAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-07-04 with updates

View Document

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

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

14/06/2414 June 2024 Change of details for Scythia Brands Ltd as a person with significant control on 2023-03-17

View Document

08/01/248 January 2024 Appointment of Mr Andrew Robert Todd as a director on 2023-12-31

View Document

04/01/244 January 2024 Termination of appointment of Alexander Stewart Walker as a director on 2023-12-31

View Document

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

View Accounts

27/10/2327 October 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Registered office address changed from Britannia Works Magdalene Road Torquay TQ1 4AF England to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 2021-12-02

View Document

09/11/219 November 2021 Appointment of Mr Christopher John Lindsay as a director on 2021-11-08

View Document

09/11/219 November 2021 Termination of appointment of James Oliver Adler Williams-Raahauge as a director on 2021-11-08

View Document

09/11/219 November 2021 Cessation of James Raahauge as a person with significant control on 2021-11-08

View Document

09/11/219 November 2021 Notification of Scythia Brands Ltd as a person with significant control on 2021-11-08

View Document

09/11/219 November 2021 Satisfaction of charge 108523850001 in full

View Document

09/11/219 November 2021 Appointment of Mr Alexander Stewart Walker as a director on 2021-11-08

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

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

View Accounts

18/03/2018 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES RAAHAUGE / 03/07/2019

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM THE FOUNDRY MAN UNIT 19 STRATFORD-UPON-AVON CV37 0AH ENGLAND

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAMS-RAAHAUGE / 03/07/2019

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108523850001

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RAAHAUGE / 25/09/2017

View Document

05/07/175 July 2017 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