Advanced company searchLink opens in new window

FULLER SMITH & TURNER PLC

Company number 00241882

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Dec 1998 RESOLUTIONS Resolutions
  • ERES13 ‐ Extraordinary resolution
04 Dec 1998 88(2)R Ad 27/11/98--------- £ si 1744@1=1744 £ ic 26375775/26377519
20 Nov 1998 88(2)R Ad 13/11/98--------- £ si 3445@1=3445 £ ic 26372330/26375775
02 Nov 1998 363s Return made up to 05/09/98; bulk list available separately; amend
22 Oct 1998 88(2)R Ad 21/09/98--------- £ si 11475@1=11475 £ ic 26360855/26372330
22 Oct 1998 88(2)R Ad 25/09/98--------- £ si 5505@1=5505 £ ic 26355350/26360855
06 Oct 1998 363s Return made up to 05/09/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
16 Sep 1998 88(2)R Ad 11/09/98--------- £ si 469@3.13=1467 £ ic 26353883/26355350
16 Sep 1998 88(2)R Ad 11/09/98--------- £ si 16300@1=16300 £ ic 26337583/26353883
16 Sep 1998 88(2)R Ad 04/09/98--------- £ si 57502@1=57502 £ ic 26280081/26337583
16 Sep 1998 88(2)R Ad 28/08/98--------- £ si 576@1=576 £ ic 26279505/26280081
13 Aug 1998 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
27 Jul 1998 88(2)R Ad 24/06/98--------- £ si 91000@1=91000 £ ic 26188505/26279505
23 Jul 1998 288a New secretary appointed
23 Jul 1998 288b Secretary resigned
14 Jul 1998 AA Full group accounts made up to 28 March 1998
16 Jun 1998 288a New director appointed
05 Jun 1998 288a New director appointed
03 Jun 1998 288b Director resigned
14 May 1998 190a Location of debenture register (non legible)
13 May 1998 288a New secretary appointed
13 May 1998 288b Secretary resigned
11 Apr 1998 353a Location of register of members (non legible)
11 Apr 1998 288b Director resigned
13 Mar 1998 395 Particulars of mortgage/charge