- Company Overview for KEY FASTENERS LIMITED (05192005)
- Filing history for KEY FASTENERS LIMITED (05192005)
- People for KEY FASTENERS LIMITED (05192005)
- Charges for KEY FASTENERS LIMITED (05192005)
- More for KEY FASTENERS LIMITED (05192005)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Apr 2020 | MR01 | Registration of charge 051920050002, created on 15 April 2020 | |
22 Apr 2020 | MR04 | Satisfaction of charge 051920050001 in full | |
23 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
04 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
05 Mar 2019 | TM01 | Termination of appointment of George James Tillier as a director on 28 February 2019 | |
13 Feb 2019 | AP01 | Appointment of Christopher James Weldon as a director on 1 February 2019 | |
08 Feb 2019 | TM01 | Termination of appointment of Jonathan Chitty as a director on 31 January 2019 | |
05 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
25 Jun 2018 | CH01 | Director's details changed for Mr Jonathan Chitty on 18 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
17 Oct 2017 | MR01 | Registration of charge 051920050001, created on 11 October 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
07 Jul 2017 | PSC07 | Cessation of Jeffrey Leonard Keys as a person with significant control on 19 January 2017 | |
27 Jun 2017 | PSC02 | Notification of Unipart Rail Holdings Limited as a person with significant control on 19 January 2017 | |
07 Feb 2017 | AD01 | Registered office address changed from Unit a3 Lakeside Park Neptune Close Medway City Estate Rochester Kent ME2 4LT to Unipart House Cowley Oxford OX4 2PG on 7 February 2017 | |
06 Feb 2017 | AA01 | Current accounting period extended from 31 July 2017 to 31 December 2017 | |
06 Feb 2017 | AP03 | Appointment of Mr Robert Paul David O'brien as a secretary on 19 January 2017 | |
06 Feb 2017 | AP01 | Appointment of Mr Jonathan Chitty as a director on 19 January 2017 | |
06 Feb 2017 | AP01 | Appointment of Mr George James Tillier as a director on 19 January 2017 | |
06 Feb 2017 | AP01 | Appointment of Mr Thomas George Johnstone as a director on 19 January 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Deborah Anne Keys as a director on 19 January 2017 | |
06 Feb 2017 | TM02 | Termination of appointment of Deborah Anne Keys as a secretary on 19 January 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Jeffrey Leonard Keys as a director on 19 January 2017 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates |