- Company Overview for B K FASTENER ENGINEERING LIMITED (05989174)
- Filing history for B K FASTENER ENGINEERING LIMITED (05989174)
- People for B K FASTENER ENGINEERING LIMITED (05989174)
- Charges for B K FASTENER ENGINEERING LIMITED (05989174)
- More for B K FASTENER ENGINEERING LIMITED (05989174)
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) |
---|---|---|---|
02 Nov 2015 | AP01 | Appointment of Mr Warren Adams as a director on 22 October 2015 | |
02 Nov 2015 | AP01 | Appointment of Mr Elliott Anderson Russell as a director on 22 October 2015 | |
22 Oct 2015 | CH03 | Secretary's details changed for Mrs Amanda Leeper on 31 August 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Ian Robert Ellis as a director on 9 September 2015 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
30 Jul 2014 | TM02 | Termination of appointment of Ian Robert Ellis as a secretary on 29 July 2014 | |
30 Jul 2014 | AP03 | Appointment of Mrs Amanda Leeper as a secretary on 29 July 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
03 Sep 2013 | TM01 | Termination of appointment of Robert Beasley as a director | |
03 Sep 2013 | AP01 | Appointment of Mr Alan Aubrey Russell as a director | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
05 Jun 2013 | AD01 | Registered office address changed from 10 Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AF on 5 June 2013 | |
23 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Dec 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
12 Dec 2012 | CH01 | Director's details changed for Mr Robert John Beasley on 1 November 2012 | |
10 Dec 2012 | AAMD | Amended accounts made up to 30 November 2010 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 6 November 2011 | |
15 Dec 2011 | AAMD | Amended accounts made up to 30 November 2010 | |
19 Sep 2011 | AD01 | Registered office address changed from Tudor House 37a Birmingham New Road Wolverhampton WV4 6BL on 19 September 2011 | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
08 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders |