X R FASTENERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Change of details for Mr Colin Clifford Billings as a person with significant control on 2018-11-18

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

30/11/2230 November 2022 Cessation of Julie Carol Clarke as a person with significant control on 2018-11-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE CLARKE

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, SECRETARY FELICITY BILLINGS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 20/11/18 STATEMENT OF CAPITAL GBP 50

View Document

09/01/199 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/01/199 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CAROL BILLINGS / 24/07/2017

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MRS. JULIE CAROL BILLINGS / 24/07/2017

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE CAROL BILLINGS

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN CLIFFORD BILLINGS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual return made up to 27 October 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CAROL BILLINGS / 01/10/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CLIFFORD BILLINGS / 01/10/2014

View Document

06/01/156 January 2015 Annual return made up to 27 October 2014 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual return made up to 27 October 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 SECRETARY'S CHANGE OF PARTICULARS / FELICITY PUNDU / 26/02/2013

View Document

13/12/1213 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 Annual return made up to 27 October 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 27/10/08; NO CHANGE OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BILLINGS / 16/07/2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS

View Document

14/11/0714 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 27/10/05; NO CHANGE OF MEMBERS

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 RETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/03/9631 March 1996 RETURN MADE UP TO 27/10/95; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9629 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/07/9528 July 1995 AMENDED FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/11/9414 November 1994 RETURN MADE UP TO 27/10/94; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 27/10/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 27/10/92; NO CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9118 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 27/10/91; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 RETURN MADE UP TO 27/10/90; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/10/9022 October 1990 REGISTERED OFFICE CHANGED ON 22/10/90 FROM: UNIT 1083 IMPERIAL TRADING ESTATE RAINHAM ESSEX

View Document

12/04/9012 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/897 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/11/897 November 1989 RETURN MADE UP TO 23/09/89; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/08/8818 August 1988 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 REGISTERED OFFICE CHANGED ON 28/10/87 FROM: 64 EDISON AVENUE HORNCHURCH ESSEX RM12 4DX

View Document

06/08/876 August 1987 COMPANY NAME CHANGED GOLDENTURN LIMITED CERTIFICATE ISSUED ON 05/08/87

View Document

13/02/8713 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/8713 February 1987 REGISTERED OFFICE CHANGED ON 13/02/87 FROM: 41 WADESON STREET LONDON E2

View Document

09/01/879 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company