Steve Bane Fabrics Ltd was registered on 23 April 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. Steve Bane Fabrics Ltd has 4 directors listed as Bane, Deklyn George, Bane, Deony Ann, Bane, Jasmyn Jade, Bane, Stephen Harold.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANE, Deklyn George | 10 July 2017 | - | 1 |
BANE, Deony Ann | 23 April 2002 | - | 1 |
BANE, Jasmyn Jade | 10 July 2017 | - | 1 |
BANE, Stephen Harold | 23 April 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 April 2020 | |
AA - Annual Accounts | 24 March 2020 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 25 March 2019 | |
CS01 - N/A | 03 May 2018 | |
CH01 - Change of particulars for director | 03 May 2018 | |
CH01 - Change of particulars for director | 03 May 2018 | |
CH01 - Change of particulars for director | 03 May 2018 | |
CH01 - Change of particulars for director | 03 May 2018 | |
CH03 - Change of particulars for secretary | 03 May 2018 | |
AA - Annual Accounts | 19 March 2018 | |
AP01 - Appointment of director | 27 July 2017 | |
AP01 - Appointment of director | 27 July 2017 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 12 January 2017 | |
AR01 - Annual Return | 27 April 2016 | |
AA - Annual Accounts | 07 April 2016 | |
AR01 - Annual Return | 30 April 2015 | |
AA - Annual Accounts | 20 March 2015 | |
AR01 - Annual Return | 30 April 2014 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 19 January 2012 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 13 January 2011 | |
AR01 - Annual Return | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
AA - Annual Accounts | 14 January 2010 | |
363a - Annual Return | 14 May 2009 | |
287 - Change in situation or address of Registered Office | 06 May 2009 | |
AA - Annual Accounts | 12 December 2008 | |
363a - Annual Return | 15 May 2008 | |
AA - Annual Accounts | 14 April 2008 | |
287 - Change in situation or address of Registered Office | 27 December 2007 | |
363s - Annual Return | 31 May 2007 | |
AA - Annual Accounts | 23 February 2007 | |
363s - Annual Return | 12 May 2006 | |
AA - Annual Accounts | 28 March 2006 | |
363s - Annual Return | 11 May 2005 | |
AA - Annual Accounts | 11 April 2005 | |
287 - Change in situation or address of Registered Office | 06 January 2005 | |
363s - Annual Return | 28 April 2004 | |
AA - Annual Accounts | 23 February 2004 | |
363s - Annual Return | 12 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 2002 | |
225 - Change of Accounting Reference Date | 17 July 2002 | |
395 - Particulars of a mortgage or charge | 28 June 2002 | |
288a - Notice of appointment of directors or secretaries | 08 May 2002 | |
288a - Notice of appointment of directors or secretaries | 08 May 2002 | |
288b - Notice of resignation of directors or secretaries | 08 May 2002 | |
288b - Notice of resignation of directors or secretaries | 08 May 2002 | |
NEWINC - New incorporation documents | 23 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 June 2002 | Outstanding |
N/A |