Advanced company searchLink opens in new window

FINE-CAST FOUNDRY LIMITED

Company number 04528905

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)
28 Dec 2023 AA Full accounts made up to 31 March 2023
04 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
29 Aug 2023 CH01 Director's details changed for Mr Christopher John Gratton Heatley on 17 August 2023
18 Jan 2023 AA Full accounts made up to 31 March 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
22 Mar 2022 AA Full accounts made up to 31 March 2021
04 Oct 2021 CS01 Confirmation statement made on 1 September 2021 with updates
17 Aug 2021 CH01 Director's details changed for Mr David Gratton Heatley on 2 August 2021
31 Mar 2021 AA Full accounts made up to 31 March 2020
25 Sep 2020 PSC07 Cessation of Christopher John Gratton Heatley as a person with significant control on 11 March 2020
25 Sep 2020 PSC02 Notification of Beacon Cast Assets Ltd as a person with significant control on 11 March 2020
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Oct 2019 CS01 Confirmation statement made on 6 September 2019 with updates
03 Oct 2019 PSC01 Notification of David Gratton Heatley as a person with significant control on 18 March 2019
27 Mar 2019 PSC04 Change of details for Mr Christopher John Gratton Heatley as a person with significant control on 18 March 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Nov 2018 AD01 Registered office address changed from 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England to Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF on 13 November 2018
20 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
16 Jul 2018 AD01 Registered office address changed from Martlet House Unit E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX on 16 July 2018
09 Mar 2018 TM01 Termination of appointment of Anthony Ian Gander as a director on 28 February 2018
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Nov 2017 SH10 Particulars of variation of rights attached to shares
03 Nov 2017 SH08 Change of share class name or designation
03 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share rights 31/03/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name