About

Registered Number: 04675373
Date of Incorporation: 24/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 59 Main Street, Yaxley, Peterborough, PE7 3LZ,

 

Founded in 2003, A & K Fencing Contractors Ltd has its registered office in Peterborough, it's status in the Companies House registry is set to "Active". The companies directors are Cooper, Andrew Simm, Cooper, Gail Isabella.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Andrew Simm 24 February 2003 - 1
COOPER, Gail Isabella 24 February 2003 26 March 2020 1

Filing History

Document Type Date
PSC04 - N/A 27 March 2020
CS01 - N/A 27 March 2020
PSC04 - N/A 27 March 2020
PSC07 - N/A 27 March 2020
TM02 - Termination of appointment of secretary 27 March 2020
TM01 - Termination of appointment of director 27 March 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 22 January 2019
AA - Annual Accounts 20 February 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 24 March 2017
CS01 - N/A 13 February 2017
AR01 - Annual Return 08 April 2016
AD01 - Change of registered office address 07 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 09 December 2008
363s - Annual Return 12 March 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 20 March 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 08 March 2006
AA - Annual Accounts 01 February 2006
395 - Particulars of a mortgage or charge 30 April 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 19 March 2004
287 - Change in situation or address of Registered Office 09 September 2003
225 - Change of Accounting Reference Date 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
287 - Change in situation or address of Registered Office 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.