About

Registered Number: 02304027
Date of Incorporation: 11/10/1988 (36 years and 6 months ago)
Company Status: Active
Registered Address: The Steelworks, Bradfield Road, Wix, Manningtree, Essex, CO11 2SG

 

C & W Fencing Ltd was founded on 11 October 1988 with its registered office in Manningtree, it's status is listed as "Active". There are 8 directors listed as Kettle, Gaye, Kettle, Ian, Kettle, Jason, Morgan, Emma, Morgan, Lee, Warren, Andrew John, Cameron, Rita, Cameron, William for the organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KETTLE, Gaye N/A - 1
KETTLE, Ian N/A - 1
KETTLE, Jason 12 December 2012 - 1
MORGAN, Emma 12 December 2012 - 1
MORGAN, Lee 12 December 2012 - 1
WARREN, Andrew John 10 November 1997 - 1
CAMERON, Rita N/A 02 January 1997 1
CAMERON, William N/A 02 January 1997 1

Filing History

Document Type Date
AA - Annual Accounts 17 January 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 19 October 2018
PSC04 - N/A 26 September 2018
PSC04 - N/A 26 September 2018
CH01 - Change of particulars for director 26 September 2018
CH01 - Change of particulars for director 26 September 2018
CH01 - Change of particulars for director 26 September 2018
PSC04 - N/A 26 September 2018
PSC04 - N/A 26 September 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 20 October 2017
PSC04 - N/A 04 October 2017
CH01 - Change of particulars for director 22 September 2017
CH01 - Change of particulars for director 22 September 2017
PSC04 - N/A 22 September 2017
PSC04 - N/A 22 September 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 10 November 2015
CH03 - Change of particulars for secretary 07 September 2015
CH01 - Change of particulars for director 07 September 2015
CH01 - Change of particulars for director 07 September 2015
AD01 - Change of registered office address 07 September 2015
CH01 - Change of particulars for director 07 September 2015
CH01 - Change of particulars for director 07 September 2015
CH01 - Change of particulars for director 07 September 2015
CH01 - Change of particulars for director 07 September 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 10 December 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 31 December 2012
AP01 - Appointment of director 14 December 2012
AP01 - Appointment of director 14 December 2012
AP01 - Appointment of director 14 December 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
CH03 - Change of particulars for secretary 18 January 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
363a - Annual Return 19 February 2009
AA - Annual Accounts 26 January 2009
AA - Annual Accounts 18 January 2008
363a - Annual Return 17 January 2008
AAMD - Amended Accounts 06 July 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 21 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 21 February 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 31 March 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 28 March 2003
363s - Annual Return 21 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
RESOLUTIONS - N/A 18 October 2002
RESOLUTIONS - N/A 18 October 2002
RESOLUTIONS - N/A 18 October 2002
123 - Notice of increase in nominal capital 18 October 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 14 April 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 25 January 2000
363s - Annual Return 05 January 2000
288c - Notice of change of directors or secretaries or in their particulars 13 April 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 21 January 1999
395 - Particulars of a mortgage or charge 08 October 1998
395 - Particulars of a mortgage or charge 21 August 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 14 January 1998
288a - Notice of appointment of directors or secretaries 25 November 1997
RESOLUTIONS - N/A 13 August 1997
RESOLUTIONS - N/A 13 August 1997
RESOLUTIONS - N/A 13 August 1997
363s - Annual Return 05 February 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
AA - Annual Accounts 15 January 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 28 December 1995
AA - Annual Accounts 01 August 1995
363s - Annual Return 22 January 1995
363s - Annual Return 10 February 1994
AA - Annual Accounts 01 February 1994
288 - N/A 15 December 1993
288 - N/A 15 December 1993
AA - Annual Accounts 14 February 1993
363s - Annual Return 17 January 1993
395 - Particulars of a mortgage or charge 31 March 1992
AA - Annual Accounts 06 March 1992
363a - Annual Return 06 March 1992
AA - Annual Accounts 09 January 1991
363 - Annual Return 09 January 1991
287 - Change in situation or address of Registered Office 27 July 1990
AA - Annual Accounts 02 February 1990
288 - N/A 02 February 1990
363 - Annual Return 02 February 1990
288 - N/A 01 February 1989
288 - N/A 19 January 1989
288 - N/A 19 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1989
NEWINC - New incorporation documents 11 October 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 1998 Outstanding

N/A

Debenture 18 August 1998 Outstanding

N/A

Mortgage debenture 26 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.