Advanced company searchLink opens in new window

FULNEY ROADS MANAGEMENT LIMITED

Company number 02038358

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)
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