- Company Overview for FULNEY ROADS MANAGEMENT LIMITED (02038358)
- Filing history for FULNEY ROADS MANAGEMENT LIMITED (02038358)
- People for FULNEY ROADS MANAGEMENT LIMITED (02038358)
- Registers for FULNEY ROADS MANAGEMENT LIMITED (02038358)
- More for FULNEY ROADS MANAGEMENT LIMITED (02038358)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Jul 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
19 Oct 2023 | AD02 | Register inspection address has been changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR United Kingdom to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
12 Oct 2023 | AD01 | Registered office address changed from C/O Wyeplants Ltd Mallard Road Spalding Lincolnshire PE12 6nd England to Wyeplants Ltd Mallard Road Spalding Lincolnshire PE12 6nd on 12 October 2023 | |
04 Oct 2023 | AD01 | Registered office address changed from C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England to C/O Wyeplants Ltd Mallard Road Spalding Lincolnshire PE12 6nd on 4 October 2023 | |
08 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Aug 2023 | CH01 | Director's details changed for Mr Christopher David James on 24 July 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
31 Jul 2023 | AD04 | Register(s) moved to registered office address C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Aug 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jul 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
16 Oct 2018 | AP01 | Appointment of Mrs Karen Jocelyn Wallis as a director on 16 October 2018 | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Aug 2018 | AD01 | Registered office address changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 30 August 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Sep 2017 | TM01 | Termination of appointment of Stuart Belding as a director on 19 August 2017 | |
11 Aug 2017 | AD02 | Register inspection address has been changed from C/O Vp Nursery Limited Mallard Road Low Fulney Spalding Lincolnshire PE12 6nd United Kingdom to C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
10 Aug 2017 | CS01 | Confirmation statement made on 7 June 2017 with no updates |