About

Registered Number: 04984078
Date of Incorporation: 03/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Brunel House Cook Way, Bindon Road, Taunton, Somerset, TA2 6BJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.