THE OLD FOUNDRY LIMITED

04115043
294 BANBURY ROAD OXFORD ENGLAND OX2 7ED

Documents

Documents
Date Category Description Pages
22 Apr 2024 officers Termination of appointment of director (Lisa Abbott) 1 Buy now
04 Mar 2024 officers Appointment of director (Mr Simon Barker) 2 Buy now
04 Mar 2024 officers Termination of appointment of director (Elizabeth Kingdom) 1 Buy now
01 Mar 2024 officers Appointment of director (Ms Elizabeth Kingdom) 2 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2023 accounts Annual Accounts 3 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2022 accounts Annual Accounts 3 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2021 accounts Annual Accounts 2 Buy now
27 Oct 2021 officers Change of particulars for director (Mr Paul Geoffrey Harvey) 2 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 officers Termination of appointment of director (Benjamin John Broughton) 1 Buy now
20 Oct 2020 officers Termination of appointment of director (Benjamin James King) 1 Buy now
24 Sep 2020 accounts Annual Accounts 2 Buy now
03 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Oct 2019 accounts Annual Accounts 2 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2018 accounts Annual Accounts 2 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2017 accounts Annual Accounts 2 Buy now
31 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2016 accounts Annual Accounts 5 Buy now
08 Feb 2016 officers Appointment of director (Mrs Lisa Abbott) 2 Buy now
08 Jan 2016 annual-return Annual Return 8 Buy now
08 Jan 2016 officers Termination of appointment of director (James Edward Hamilton Fraser) 1 Buy now
14 Nov 2015 accounts Annual Accounts 5 Buy now
14 Jan 2015 annual-return Annual Return 8 Buy now
14 Jan 2015 officers Change of particulars for corporate secretary (Breckon & Breckon (Asset Management & Consultancy) Ltd) 1 Buy now
24 Dec 2014 accounts Annual Accounts 3 Buy now
30 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2014 annual-return Annual Return 7 Buy now
17 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jan 2014 officers Appointment of director (Mr John Joseph Mcaloon) 2 Buy now
30 Dec 2013 accounts Annual Accounts 3 Buy now
04 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2013 officers Appointment of corporate secretary (Breckon & Breckon (Asset Management & Consultancy) Ltd) 2 Buy now
01 Nov 2013 officers Termination of appointment of secretary (David Moore) 1 Buy now
14 Jan 2013 annual-return Annual Return 8 Buy now
11 Jan 2013 officers Termination of appointment of director (Jodi Tabalotny) 1 Buy now
21 Dec 2012 accounts Annual Accounts 4 Buy now
05 Dec 2011 annual-return Annual Return 8 Buy now
10 Nov 2011 accounts Annual Accounts 3 Buy now
30 Jun 2011 officers Appointment of director (Mr James Edward Hamilton Fraser) 2 Buy now
21 Jan 2011 annual-return Annual Return 8 Buy now
21 Jan 2011 officers Change of particulars for secretary (Mr David John Moore) 2 Buy now
21 Jan 2011 officers Change of particulars for director (Benjamin James King) 2 Buy now
21 Jan 2011 officers Termination of appointment of director (Benjamin Ross) 1 Buy now
14 Dec 2010 accounts Annual Accounts 3 Buy now
10 Feb 2010 annual-return Annual Return 5 Buy now
09 Feb 2010 officers Change of particulars for director (Kenneth Watt Kilpatrick) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Benjamin Ross) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Paul Geoffrey Harvey) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Dr Benjamin John Broughton) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Jodi Eric Tabalotny) 2 Buy now
28 Jan 2010 accounts Annual Accounts 3 Buy now
17 Feb 2009 accounts Annual Accounts 3 Buy now
16 Feb 2009 annual-return Annual return made up to 27/11/08 4 Buy now
19 Dec 2008 officers Appointment terminated director martin leaver 1 Buy now
23 Sep 2008 officers Director appointed kenneth watt kilpatrick 2 Buy now
04 Feb 2008 annual-return Annual return made up to 27/11/07 2 Buy now
28 Jan 2008 officers New director appointed 2 Buy now
25 Jan 2008 officers Director resigned 1 Buy now
21 Jan 2008 accounts Annual Accounts 3 Buy now
29 Jun 2007 officers New director appointed 2 Buy now
20 Apr 2007 officers New director appointed 2 Buy now
20 Mar 2007 accounts Annual Accounts 4 Buy now
30 Jan 2007 annual-return Annual return made up to 27/11/06 5 Buy now
08 Aug 2006 officers New director appointed 2 Buy now
08 Aug 2006 officers New director appointed 1 Buy now
09 May 2006 officers New director appointed 1 Buy now
10 Feb 2006 annual-return Return made up to 27/11/05; amending return 4 Buy now
04 Feb 2006 accounts Annual Accounts 8 Buy now
18 Jan 2006 annual-return Annual return made up to 27/11/05 1 Buy now
23 Dec 2005 officers New director appointed 2 Buy now
28 Nov 2005 officers Director resigned 1 Buy now
28 Nov 2005 officers Director resigned 1 Buy now
31 Oct 2005 officers Secretary resigned 1 Buy now
31 Oct 2005 officers New secretary appointed 2 Buy now
31 Oct 2005 address Registered office changed on 31/10/05 from: 115 crockhamwell road woodley reading berkshire RG5 3JP 1 Buy now
02 Dec 2004 annual-return Annual return made up to 27/11/04 4 Buy now
03 Nov 2004 accounts Annual Accounts 5 Buy now
01 Feb 2004 accounts Annual Accounts 5 Buy now
02 Dec 2003 annual-return Annual return made up to 27/11/03 4 Buy now
14 Mar 2003 annual-return Annual return made up to 27/11/02 4 Buy now
30 Sep 2002 accounts Annual Accounts 5 Buy now
04 Jan 2002 officers Secretary resigned 1 Buy now
10 Dec 2001 accounts Accounting reference date extended from 30/11/01 to 31/03/02 1 Buy now
03 Dec 2001 annual-return Annual return made up to 27/11/01 4 Buy now
03 Dec 2001 officers New secretary appointed 2 Buy now
12 Oct 2001 officers New director appointed 2 Buy now
11 Oct 2001 address Registered office changed on 11/10/01 from: coach house the moors, pangbourne reading berkshire RG8 7LP 1 Buy now
20 Sep 2001 officers Secretary resigned 1 Buy now
27 Nov 2000 incorporation Incorporation Company 22 Buy now