About

Registered Number: 05270642
Date of Incorporation: 27/10/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Norfolk House 4 Station Road, St Ives, Huntingdon, Cambridgeshire, PE27 5AF,

 

Rnj Fabrications Ltd was founded on 27 October 2004, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Langley, Debbie Anne, Langley, Jeremy Alfred William, Dumont, Richard Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUMONT, Richard Charles 27 October 2004 30 April 2014 1
Secretary Name Appointed Resigned Total Appointments
LANGLEY, Debbie Anne 26 May 2015 - 1
LANGLEY, Jeremy Alfred William 27 October 2004 26 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 23 November 2016
AP01 - Appointment of director 15 November 2016
AA - Annual Accounts 27 July 2016
CH03 - Change of particulars for secretary 28 June 2016
CH01 - Change of particulars for director 06 June 2016
AD01 - Change of registered office address 27 May 2016
CH03 - Change of particulars for secretary 27 May 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 30 June 2015
AP03 - Appointment of secretary 26 May 2015
TM02 - Termination of appointment of secretary 26 May 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 29 July 2014
TM01 - Termination of appointment of director 01 May 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 07 November 2012
CH01 - Change of particulars for director 17 October 2012
CH03 - Change of particulars for secretary 17 October 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 03 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
288b - Notice of resignation of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
287 - Change in situation or address of Registered Office 03 November 2004
NEWINC - New incorporation documents 27 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.