Established in 2006, K J Fasteners Ltd have registered office in Netherton Dudley, it's status is listed as "Active". Jew, Kevin Arthur James Farnell, Mole, Kenneth Ian are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JEW, Kevin Arthur James Farnell | 02 June 2006 | - | 1 |
MOLE, Kenneth Ian | 02 June 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 June 2020 | |
AA - Annual Accounts | 08 June 2020 | |
CS01 - N/A | 13 June 2019 | |
AA - Annual Accounts | 22 March 2019 | |
CS01 - N/A | 15 June 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 24 June 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 17 June 2016 | |
CH01 - Change of particulars for director | 17 June 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 27 June 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 14 October 2010 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 12 June 2009 | |
395 - Particulars of a mortgage or charge | 28 November 2008 | |
AA - Annual Accounts | 02 September 2008 | |
363a - Annual Return | 25 July 2008 | |
AA - Annual Accounts | 16 October 2007 | |
363a - Annual Return | 30 July 2007 | |
287 - Change in situation or address of Registered Office | 28 July 2006 | |
288a - Notice of appointment of directors or secretaries | 29 June 2006 | |
288a - Notice of appointment of directors or secretaries | 29 June 2006 | |
288a - Notice of appointment of directors or secretaries | 29 June 2006 | |
288b - Notice of resignation of directors or secretaries | 29 June 2006 | |
288b - Notice of resignation of directors or secretaries | 29 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 2006 | |
NEWINC - New incorporation documents | 02 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 November 2008 | Outstanding |
N/A |