- Company Overview for FULLER MARINE LIMITED (00708800)
- Filing history for FULLER MARINE LIMITED (00708800)
- People for FULLER MARINE LIMITED (00708800)
- Charges for FULLER MARINE LIMITED (00708800)
- More for FULLER MARINE LIMITED (00708800)
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) |
---|---|---|---|
24 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | CH01 | Director's details changed for Mr Lucas Daniel Shotts on 1 January 2014 | |
24 Oct 2014 | AA | Accounts for a small company made up to 30 April 2014 | |
31 Dec 2013 | MISC | Section 519 | |
29 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
29 Nov 2013 | CH01 | Director's details changed for Mr Lucas Daniel Shotts on 1 January 2013 | |
29 Nov 2013 | CH01 | Director's details changed for Mr Lucas Daniel Shotts on 1 January 2013 | |
28 Nov 2013 | CH01 | Director's details changed for Mr Sean Ernest Fuller on 7 May 2013 | |
28 Nov 2013 | CH01 | Director's details changed for Mr Lucas Daniel Shotts on 1 January 2013 | |
28 Nov 2013 | CH01 | Director's details changed for Mr Sean Ernest Fuller on 7 May 2013 | |
11 Oct 2013 | AA | Accounts for a small company made up to 30 April 2013 | |
28 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
27 Nov 2012 | CH01 | Director's details changed for Mr Sean Ernest Fuller on 20 November 2012 | |
27 Nov 2012 | CH01 | Director's details changed for Mr Lucas Daniel Shotts on 20 November 2012 | |
11 Sep 2012 | AA | Accounts for a small company made up to 30 April 2012 | |
22 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
22 Nov 2011 | TM01 | Termination of appointment of David Dyer as a director | |
21 Nov 2011 | TM01 | Termination of appointment of David Dyer as a director | |
22 Sep 2011 | AA | Accounts for a small company made up to 30 April 2011 | |
16 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
16 Dec 2010 | AD01 | Registered office address changed from Bursledon Bridge Southampton Hants SO31 8AZ on 16 December 2010 | |
27 Oct 2010 | AA | Accounts for a small company made up to 30 April 2010 | |
16 Sep 2010 | TM01 | Termination of appointment of Gerald Fuller as a director | |
17 Mar 2010 | AP01 | Appointment of Mr John Martin Button as a director | |
23 Nov 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders |