K W Fancy Ltd was registered on 03 December 2003 with its registered office in Taunton, Somerset, it's status is listed as "Active". The current directors of this company are listed as Fancy, Kevin William, Fancy, Thomas, Coombes, Karin Giselle, Fancy, Diane Marion in the Companies House registry. We don't know the number of employees at K W Fancy Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FANCY, Kevin William | 03 December 2003 | - | 1 |
FANCY, Thomas | 01 March 2019 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOMBES, Karin Giselle | 01 October 2005 | 31 March 2013 | 1 |
FANCY, Diane Marion | 03 December 2003 | 01 October 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 May 2020 | |
SH01 - Return of Allotment of shares | 27 February 2020 | |
CS01 - N/A | 02 December 2019 | |
AA - Annual Accounts | 12 June 2019 | |
AP01 - Appointment of director | 08 March 2019 | |
CS01 - N/A | 01 December 2018 | |
AA - Annual Accounts | 26 May 2018 | |
CS01 - N/A | 02 December 2017 | |
AA - Annual Accounts | 18 April 2017 | |
CS01 - N/A | 05 December 2016 | |
AA - Annual Accounts | 24 May 2016 | |
AR01 - Annual Return | 05 December 2015 | |
AA - Annual Accounts | 24 April 2015 | |
AR01 - Annual Return | 04 December 2014 | |
AA - Annual Accounts | 18 March 2014 | |
AR01 - Annual Return | 03 December 2013 | |
TM02 - Termination of appointment of secretary | 04 September 2013 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 06 December 2012 | |
AA - Annual Accounts | 05 March 2012 | |
AR01 - Annual Return | 13 December 2011 | |
AA - Annual Accounts | 13 June 2011 | |
AR01 - Annual Return | 07 December 2010 | |
AD01 - Change of registered office address | 07 December 2010 | |
AA - Annual Accounts | 29 March 2010 | |
CH01 - Change of particulars for director | 09 December 2009 | |
AR01 - Annual Return | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
AA - Annual Accounts | 07 April 2009 | |
363a - Annual Return | 03 December 2008 | |
AA - Annual Accounts | 20 May 2008 | |
363s - Annual Return | 02 February 2008 | |
AA - Annual Accounts | 05 July 2007 | |
363s - Annual Return | 06 January 2007 | |
AA - Annual Accounts | 21 June 2006 | |
CERTNM - Change of name certificate | 08 February 2006 | |
363s - Annual Return | 27 January 2006 | |
288b - Notice of resignation of directors or secretaries | 11 January 2006 | |
288a - Notice of appointment of directors or secretaries | 11 January 2006 | |
AA - Annual Accounts | 20 May 2005 | |
363s - Annual Return | 05 January 2005 | |
225 - Change of Accounting Reference Date | 28 October 2004 | |
395 - Particulars of a mortgage or charge | 18 March 2004 | |
288a - Notice of appointment of directors or secretaries | 15 January 2004 | |
288a - Notice of appointment of directors or secretaries | 15 January 2004 | |
287 - Change in situation or address of Registered Office | 15 January 2004 | |
288b - Notice of resignation of directors or secretaries | 15 January 2004 | |
288b - Notice of resignation of directors or secretaries | 15 January 2004 | |
NEWINC - New incorporation documents | 03 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 March 2004 | Outstanding |
N/A |