About

Registered Number: 04166928
Date of Incorporation: 23/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Dunton Trading Estate, Mount Street Nechells, Birmingham, West Midlands, B7 5QL

 

K & M Welding & Fabrication Engineers Ltd was founded on 23 February 2001, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Davis, Caroline, Davis, Carol, Davis, Christopher, Davis, Keith William. 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
DAVIS, Carol 20 July 2012 - 1
DAVIS, Christopher 20 July 2012 - 1
DAVIS, Keith William 23 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Caroline 23 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 01 November 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 03 March 2017
AR01 - Annual Return 01 March 2016
AAMD - Amended Accounts 14 November 2015
AA - Annual Accounts 21 October 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 19 February 2013
AP01 - Appointment of director 20 July 2012
AP01 - Appointment of director 20 July 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 09 December 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 29 November 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 17 March 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 17 March 2005
363s - Annual Return 01 March 2005
363s - Annual Return 10 March 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 22 March 2002
225 - Change of Accounting Reference Date 24 December 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
287 - Change in situation or address of Registered Office 19 April 2001
NEWINC - New incorporation documents 23 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.