Founded in 2004, Essex Fabrications Ltd have registered office in Beckenham, it's status is listed as "Active". The company has 2 directors listed as Barfoot, David Allen, Barfoot, Gillian Ann.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARFOOT, David Allen | 15 March 2004 | - | 1 |
BARFOOT, Gillian Ann | 01 November 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 May 2020 | |
CS01 - N/A | 23 March 2020 | |
AA - Annual Accounts | 04 December 2019 | |
CS01 - N/A | 07 March 2019 | |
AA - Annual Accounts | 01 May 2018 | |
PSC01 - N/A | 05 March 2018 | |
PSC01 - N/A | 05 March 2018 | |
CS01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 12 July 2017 | |
CS01 - N/A | 28 March 2017 | |
AA - Annual Accounts | 18 May 2016 | |
AR01 - Annual Return | 04 May 2016 | |
AP01 - Appointment of director | 07 April 2016 | |
CH03 - Change of particulars for secretary | 23 November 2015 | |
CH01 - Change of particulars for director | 23 November 2015 | |
AA - Annual Accounts | 12 June 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AD01 - Change of registered office address | 02 October 2014 | |
AA - Annual Accounts | 01 August 2014 | |
AR01 - Annual Return | 04 March 2014 | |
AA - Annual Accounts | 11 November 2013 | |
AR01 - Annual Return | 11 April 2013 | |
AA - Annual Accounts | 25 July 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AA - Annual Accounts | 24 May 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 07 May 2010 | |
AR01 - Annual Return | 16 March 2010 | |
AA - Annual Accounts | 09 May 2009 | |
363a - Annual Return | 22 April 2009 | |
AA - Annual Accounts | 12 May 2008 | |
363a - Annual Return | 06 March 2008 | |
AA - Annual Accounts | 04 June 2007 | |
363a - Annual Return | 06 March 2007 | |
AA - Annual Accounts | 09 May 2006 | |
363a - Annual Return | 27 February 2006 | |
AA - Annual Accounts | 31 May 2005 | |
225 - Change of Accounting Reference Date | 24 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 2005 | |
363s - Annual Return | 09 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 March 2005 | |
395 - Particulars of a mortgage or charge | 30 November 2004 | |
395 - Particulars of a mortgage or charge | 05 November 2004 | |
CERTNM - Change of name certificate | 01 October 2004 | |
288a - Notice of appointment of directors or secretaries | 15 March 2004 | |
288b - Notice of resignation of directors or secretaries | 15 March 2004 | |
288b - Notice of resignation of directors or secretaries | 15 March 2004 | |
288a - Notice of appointment of directors or secretaries | 15 March 2004 | |
NEWINC - New incorporation documents | 25 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 26 November 2004 | Outstanding |
N/A |
Debenture | 02 November 2004 | Outstanding |
N/A |