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 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 700
23 Apr 2015 SH08 Change of share class name or designation
23 Apr 2015 SH10 Particulars of variation of rights attached to shares
23 Apr 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 171 - share allotment 29/05/2014
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 700
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Oct 2013 AP01 Appointment of Anthony Ian Gander as a director
09 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 700
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Oct 2012 CH01 Director's details changed for Mr David Gratton Heatley on 6 September 2012
09 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Oct 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
25 Oct 2011 CH01 Director's details changed for Christopher John Gratton Heatley on 1 November 2010
25 Oct 2011 CH03 Secretary's details changed for Carolyn Patricia Gratton Heatley on 1 November 2010
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Nov 2010 AD01 Registered office address changed from 12 Liverpool Terrace Worthing West Sussex BN11 1TA on 9 November 2010
28 Sep 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Christopher John Gratton Heatley on 6 September 2010
24 Sep 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name