- Company Overview for E A FULLER & SON LIMITED (01030563)
- Filing history for E A FULLER & SON LIMITED (01030563)
- People for E A FULLER & SON LIMITED (01030563)
- More for E A FULLER & SON LIMITED (01030563)
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) |
---|---|---|---|
09 Oct 2024 | PSC04 | Change of details for Mr Max Ernest Fuller as a person with significant control on 6 April 2016 | |
08 Oct 2024 | CS01 | Confirmation statement made on 22 September 2024 with no updates | |
08 Oct 2024 | CH03 | Secretary's details changed for Mr Max Ernest Fuller on 4 March 2024 | |
08 Oct 2024 | PSC04 | Change of details for Mr Max Ernest Fuller as a person with significant control on 4 March 2024 | |
08 Oct 2024 | CH01 | Director's details changed for Mr Max Ernest Fuller on 4 March 2024 | |
08 Oct 2024 | CH01 | Director's details changed for Mathilde Anna Fuller on 4 March 2024 | |
12 Jun 2024 | AD01 | Registered office address changed from Hardy House Colin Gray & Co Northbridge Road Berkhampsted Hertfordshire HP4 1EF England to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 12 June 2024 | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
18 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
10 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
11 Jan 2022 | AD01 | Registered office address changed from Hardy House Colin Gray & Co Northbridge Road Berkhampsted Hertfordshire HP4 1EF England to Hardy House Colin Gray & Co Northbridge Road Berkhampsted Hertfordshire HP4 1EF on 11 January 2022 | |
11 Jan 2022 | AD01 | Registered office address changed from 100B London Road Wembley Middlesex HA9 7HG to Hardy House Colin Gray & Co Northbridge Road Berkhampsted Hertfordshire HP4 1EF on 11 January 2022 | |
12 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
12 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
17 Sep 2019 | AD01 | Registered office address changed from Colin Gray Hardy House Northbridge Road Berkhamsted HP4 1EF England to 100B London Road Wembley Middlesex HA9 7HG on 17 September 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to Colin Gray Hardy House Northbridge Road Berkhamsted HP4 1EF on 17 September 2019 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
01 Dec 2017 | CH01 | Director's details changed for Mathilde Anna Fuller on 15 November 2017 |