Advanced company searchLink opens in new window

MATHERS FOUNDRY LIMITED

Company number 06699179

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 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 500,000
19 Dec 2014 AA Accounts for a medium company made up to 31 March 2014
01 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 500,000
23 Dec 2013 TM01 Termination of appointment of Francis Barrett as a director
21 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 500,000
29 May 2013 AA Accounts for a medium company made up to 31 March 2013
10 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
10 Oct 2012 AD01 Registered office address changed from Park Works Grimshaw Lane Newton Heatlh Manchester M40 2BA on 10 October 2012
15 Jun 2012 AP01 Appointment of Francis Gerard Barrett as a director
29 May 2012 AA Full accounts made up to 31 August 2011
29 May 2012 AA Full accounts made up to 31 March 2012
20 Feb 2012 AA01 Current accounting period shortened from 31 August 2012 to 31 March 2012
14 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 5
25 Nov 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
25 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint auditors 06/07/2011
25 Jul 2011 AUD Auditor's resignation
13 Jul 2011 AD01 Registered office address changed from Westley Group Limited Doulton Road Cradley Heath West Midlands B64 5QS on 13 July 2011
13 Jul 2011 AP01 Appointment of Krishina Kumar Ganeriwala as a director
13 Jul 2011 AP01 Appointment of Prakash Agarwal as a director
13 Jul 2011 TM02 Termination of appointment of Michael Richards as a secretary
13 Jul 2011 TM01 Termination of appointment of Michael Richards as a director
13 Jul 2011 TM01 Termination of appointment of Robert Salisbury as a director
13 Jul 2011 TM01 Termination of appointment of Philip Hine as a director
13 Jul 2011 TM01 Termination of appointment of James Salisbury as a director
13 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4