MATHERS FOUNDRY LIMITED

06699179
PARK WORKS GRIMSHAW LANE NEWTON HEATH MANCHESTER M40 2BA

Documents

Documents
Date Category Description Pages
22 Mar 2024 accounts Annual Accounts 20 Buy now
12 Nov 2023 officers Change of particulars for director (Krishina Kumar Ganeriwala) 2 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2023 accounts Annual Accounts 18 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2022 accounts Annual Accounts 22 Buy now
14 May 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2020 accounts Amended Accounts 22 Buy now
22 Jun 2020 accounts Annual Accounts 22 Buy now
24 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
24 May 2019 accounts Annual Accounts 22 Buy now
24 Jan 2019 accounts Annual Accounts 29 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2017 accounts Annual Accounts 29 Buy now
21 Apr 2017 capital Return of Allotment of shares 4 Buy now
06 Jan 2017 accounts Annual Accounts 27 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Jun 2016 capital Return of Allotment of shares 4 Buy now
30 Dec 2015 accounts Annual Accounts 20 Buy now
28 Sep 2015 annual-return Annual Return 3 Buy now
19 Dec 2014 accounts Annual Accounts 18 Buy now
01 Oct 2014 annual-return Annual Return 3 Buy now
23 Dec 2013 officers Termination of appointment of director (Francis Barrett) 2 Buy now
21 Oct 2013 annual-return Annual Return 4 Buy now
29 May 2013 accounts Annual Accounts 17 Buy now
10 Oct 2012 annual-return Annual Return 4 Buy now
10 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2012 officers Appointment of director (Francis Gerard Barrett) 3 Buy now
29 May 2012 accounts Annual Accounts 22 Buy now
29 May 2012 accounts Annual Accounts 23 Buy now
20 Feb 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
25 Nov 2011 annual-return Annual Return 3 Buy now
25 Jul 2011 resolution Resolution 2 Buy now
25 Jul 2011 auditors Auditors Resignation Company 1 Buy now
13 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jul 2011 officers Appointment of director (Krishina Kumar Ganeriwala) 3 Buy now
13 Jul 2011 officers Appointment of director (Prakash Agarwal) 3 Buy now
13 Jul 2011 officers Termination of appointment of secretary (Michael Richards) 2 Buy now
13 Jul 2011 officers Termination of appointment of director (Michael Richards) 2 Buy now
13 Jul 2011 officers Termination of appointment of director (Robert Salisbury) 2 Buy now
13 Jul 2011 officers Termination of appointment of director (Philip Hine) 2 Buy now
13 Jul 2011 officers Termination of appointment of director (James Salisbury) 2 Buy now
13 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Jun 2011 accounts Annual Accounts 23 Buy now
22 Sep 2010 annual-return Annual Return 8 Buy now
22 Sep 2010 officers Termination of appointment of director (Andrew Gibbs) 1 Buy now
01 Jun 2010 officers Change of particulars for secretary (Mr Michael James Richards) 1 Buy now
21 May 2010 accounts Annual Accounts 23 Buy now
13 Nov 2009 officers Appointment of director (Andrew Gibbs) 2 Buy now
11 Nov 2009 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
01 Oct 2009 annual-return Return made up to 16/09/09; full list of members 4 Buy now
04 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
02 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
28 Nov 2008 capital Ad 24/10/08\gbp si 499999@1=499999\gbp ic 1/500000\ 2 Buy now
26 Nov 2008 capital Gbp nc 1000/500000\24/10/08 2 Buy now
19 Nov 2008 resolution Resolution 14 Buy now
25 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 3 10 Buy now
14 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
10 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
16 Sep 2008 incorporation Incorporation Company 19 Buy now