Advanced company searchLink opens in new window

FOUNDRY CORES & MOULDS LIMITED

Company number 06973889

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)
25 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
09 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
11 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
28 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
05 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
14 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
06 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
21 Mar 2019 AA Micro company accounts made up to 31 July 2018
08 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
25 Apr 2018 AA Micro company accounts made up to 31 July 2017
07 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
17 Mar 2017 AP01 Appointment of Mrs Sheila Pindar as a director on 17 March 2017
17 Mar 2017 TM01 Termination of appointment of Clifford James Brackley as a director on 17 March 2017
16 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
10 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
23 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Nov 2014 CH03 Secretary's details changed for Sheila Pindar on 14 November 2014
14 Nov 2014 CH01 Director's details changed for William Terry Pindar on 14 November 2014
20 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
21 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013