Established in 1996, Hague Fasteners Ltd are based in Willenhall in West Midlands, it's status in the Companies House registry is set to "Active". This organisation is VAT Registered in the UK. 11-20 people work at this business. There are 2 directors listed as Hague, Claire, Hague, Jack David Charles for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAGUE, Jack David Charles | 03 June 2017 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAGUE, Claire | 01 March 2014 | - | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 15 April 2020 | |
AA - Annual Accounts | 08 April 2020 | |
CS01 - N/A | 16 December 2019 | |
AA - Annual Accounts | 20 May 2019 | |
CS01 - N/A | 18 December 2018 | |
AA - Annual Accounts | 11 May 2018 | |
CS01 - N/A | 18 December 2017 | |
CH03 - Change of particulars for secretary | 13 June 2017 | |
AD01 - Change of registered office address | 13 June 2017 | |
AP01 - Appointment of director | 03 June 2017 | |
AA - Annual Accounts | 10 March 2017 | |
CS01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 16 February 2016 | |
AR01 - Annual Return | 06 January 2016 | |
CH01 - Change of particulars for director | 06 January 2016 | |
AA - Annual Accounts | 11 March 2015 | |
AR01 - Annual Return | 16 December 2014 | |
AP03 - Appointment of secretary | 05 March 2014 | |
TM02 - Termination of appointment of secretary | 05 March 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AR01 - Annual Return | 18 December 2013 | |
AA - Annual Accounts | 14 February 2013 | |
AR01 - Annual Return | 20 December 2012 | |
MISC - Miscellaneous document | 30 November 2012 | |
CERTNM - Change of name certificate | 28 November 2012 | |
RESOLUTIONS - N/A | 26 November 2012 | |
CONNOT - N/A | 26 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2012 | |
AA - Annual Accounts | 20 February 2012 | |
AR01 - Annual Return | 22 December 2011 | |
AA - Annual Accounts | 03 February 2011 | |
AR01 - Annual Return | 16 December 2010 | |
AA - Annual Accounts | 15 January 2010 | |
AR01 - Annual Return | 18 December 2009 | |
AA - Annual Accounts | 11 February 2009 | |
363a - Annual Return | 17 December 2008 | |
288b - Notice of resignation of directors or secretaries | 03 November 2008 | |
288b - Notice of resignation of directors or secretaries | 03 November 2008 | |
363a - Annual Return | 15 May 2008 | |
395 - Particulars of a mortgage or charge | 06 February 2008 | |
287 - Change in situation or address of Registered Office | 02 February 2008 | |
AA - Annual Accounts | 28 December 2007 | |
AA - Annual Accounts | 19 February 2007 | |
363s - Annual Return | 17 February 2007 | |
AA - Annual Accounts | 03 July 2006 | |
363s - Annual Return | 19 December 2005 | |
363s - Annual Return | 08 February 2005 | |
AA - Annual Accounts | 27 January 2005 | |
AA - Annual Accounts | 26 January 2004 | |
363s - Annual Return | 10 December 2003 | |
AA - Annual Accounts | 10 February 2003 | |
363s - Annual Return | 30 January 2003 | |
AA - Annual Accounts | 22 February 2002 | |
395 - Particulars of a mortgage or charge | 21 February 2002 | |
363s - Annual Return | 23 January 2002 | |
RESOLUTIONS - N/A | 23 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 January 2002 | |
123 - Notice of increase in nominal capital | 23 January 2002 | |
AA - Annual Accounts | 02 August 2001 | |
395 - Particulars of a mortgage or charge | 03 May 2001 | |
288b - Notice of resignation of directors or secretaries | 13 February 2001 | |
RESOLUTIONS - N/A | 26 January 2001 | |
RESOLUTIONS - N/A | 26 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 2001 | |
123 - Notice of increase in nominal capital | 26 January 2001 | |
363s - Annual Return | 03 January 2001 | |
395 - Particulars of a mortgage or charge | 28 October 2000 | |
395 - Particulars of a mortgage or charge | 28 October 2000 | |
225 - Change of Accounting Reference Date | 18 October 2000 | |
AA - Annual Accounts | 21 July 2000 | |
395 - Particulars of a mortgage or charge | 09 June 2000 | |
363s - Annual Return | 14 January 2000 | |
AA - Annual Accounts | 13 August 1999 | |
288a - Notice of appointment of directors or secretaries | 25 April 1999 | |
363s - Annual Return | 31 December 1998 | |
AA - Annual Accounts | 11 June 1998 | |
363s - Annual Return | 29 December 1997 | |
SA - Shares agreement | 09 April 1997 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 09 April 1997 | |
88(2)P - N/A | 26 March 1997 | |
CERTNM - Change of name certificate | 25 March 1997 | |
RESOLUTIONS - N/A | 06 March 1997 | |
RESOLUTIONS - N/A | 06 March 1997 | |
RESOLUTIONS - N/A | 06 March 1997 | |
RESOLUTIONS - N/A | 06 March 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 1997 | |
123 - Notice of increase in nominal capital | 06 March 1997 | |
287 - Change in situation or address of Registered Office | 06 March 1997 | |
288a - Notice of appointment of directors or secretaries | 06 March 1997 | |
288a - Notice of appointment of directors or secretaries | 06 March 1997 | |
288b - Notice of resignation of directors or secretaries | 06 March 1997 | |
288b - Notice of resignation of directors or secretaries | 06 March 1997 | |
NEWINC - New incorporation documents | 16 December 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 01 February 2008 | Fully Satisfied |
N/A |
Issue of debenture for £125,000 | 15 February 2002 | Fully Satisfied |
N/A |
Issue of debenture | 01 May 2001 | Fully Satisfied |
N/A |
Debenture | 18 October 2000 | Fully Satisfied |
N/A |
Debenture | 12 October 2000 | Fully Satisfied |
N/A |
Issue of a debenture for £75,000 | 01 June 2000 | Fully Satisfied |
N/A |