Advanced company searchLink opens in new window

SIMS FOUNDRY LIMITED

Company number 07732913

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
07 Dec 2015 TM01 Termination of appointment of Robert Arthur Kelman as a director on 1 December 2015
07 Dec 2015 AP01 Appointment of Mr Fred Steven Knechtel as a director on 1 December 2015
18 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
30 Mar 2015 AA Full accounts made up to 30 June 2014
25 Mar 2015 TM01 Termination of appointment of Vicki Aimi Piersall as a director on 31 December 2014
28 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
17 Jan 2014 AA Accounts for a medium company made up to 30 June 2013
13 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 August 2013
12 Nov 2013 TM01 Termination of appointment of Myles Partridge as a director
13 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 13/12/2013
07 Aug 2013 TM01 Termination of appointment of James Nathan as a director
07 Aug 2013 AP01 Appointment of Robert Arthur Kelman as a director
07 Aug 2013 AP01 Appointment of Vicki Aimi Piersall as a director
03 Jun 2013 AP01 Appointment of Myles Ashley Partridge as a director
31 May 2013 TM01 Termination of appointment of Alan Ratner as a director
07 May 2013 AA Accounts for a medium company made up to 30 June 2012
15 Apr 2013 AA01 Previous accounting period shortened from 31 August 2012 to 30 June 2012
15 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
15 Aug 2012 CH01 Director's details changed for James Nathan on 12 July 2012
12 Jul 2012 AD03 Register(s) moved to registered inspection location
12 Jul 2012 AD01 Registered office address changed from C/O Sims Group Uk Limited Long Marston Stratford-upon-Avon Warwickshire CV37 8AQ United Kingdom on 12 July 2012
12 Jul 2012 AD02 Register inspection address has been changed
22 May 2012 AP01 Appointment of Alan Ratner as a director
22 May 2012 TM01 Termination of appointment of Daniel Dienst as a director
26 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1