Advanced company searchLink opens in new window

CERDIC FOUNDRIES LIMITED

Company number 00975764

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
28 Jul 2023 AA Accounts for a small company made up to 31 December 2022
24 Feb 2023 TM01 Termination of appointment of Steven Gary Meech as a director on 24 February 2023
24 Feb 2023 TM01 Termination of appointment of Nicholas Jonathon Farnsworth as a director on 24 February 2023
04 Jan 2023 AP01 Appointment of Mr Simon William Furnell as a director on 1 January 2023
04 Jan 2023 AP01 Appointment of Mr Aaron John Wright as a director on 1 January 2023
04 Jan 2023 TM01 Termination of appointment of David Taylor as a director on 31 December 2022
09 Sep 2022 AP01 Appointment of Mr Michael Gareth Brian Jennings as a director on 8 September 2022
30 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
14 Apr 2022 AA Accounts for a small company made up to 31 December 2021
10 Feb 2022 TM01 Termination of appointment of Andrew John Richardson as a director on 4 February 2022
27 Sep 2021 AA Accounts for a small company made up to 31 December 2020
27 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
16 Sep 2020 AA Accounts for a small company made up to 31 December 2019
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
02 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with updates
15 Aug 2019 CH01 Director's details changed for David Taylor on 15 August 2019
15 Aug 2019 AP01 Appointment of Mr Andrew John Richardson as a director on 13 August 2019
19 Jul 2019 AA Accounts for a small company made up to 31 December 2018
03 Sep 2018 AA Accounts for a small company made up to 31 December 2017
28 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
27 Oct 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
17 Oct 2017 AD02 Register inspection address has been changed from Mary Street House Mary Street Taunton Somerset TA1 3NW England to Cerdic Foundries Limited Beeching Close Chard TA20 1BB
16 Oct 2017 AD03 Register(s) moved to registered inspection location Mary Street House Mary Street Taunton Somerset TA1 3NW
16 Oct 2017 AD01 Registered office address changed from Cerdic Foundries Limited Beeching Close Chard TA20 1BB England to Cerdic Foundries Limited Beeching Close Chard TA20 1BB on 16 October 2017