Advanced company searchLink opens in new window

FULLMARSH LIMITED

Company number 02082910

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)
21 Mar 2023 MR04 Satisfaction of charge 5 in full
26 Jul 2022 CH03 Secretary's details changed for Michael Francis Slade on 26 July 2022
26 Jul 2022 CH01 Director's details changed for Mr Michael Francis Slade on 26 July 2022
26 Jul 2022 CH01 Director's details changed for Mrs Tracy Leann Slade on 26 July 2022
19 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
14 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
14 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
22 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
27 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
11 May 2020 AA Total exemption full accounts made up to 31 January 2020
23 Jul 2019 AA Unaudited abridged accounts made up to 31 January 2019
17 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
02 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
26 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
31 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
17 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
24 Jun 2016 AD01 Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 24 June 2016
10 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
28 Jul 2015 AD01 Registered office address changed from 61 Wassand Street Hull East Riding of Yorkshire HU3 4AL to 72 Lairgate Beverley East Yorkshire HU17 8EU on 28 July 2015
04 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
31 Jul 2014 CH01 Director's details changed for Mr Michael Francis Slade on 30 July 2014
31 Jul 2014 CH01 Director's details changed for Mr Michael Francis Slade on 30 July 2014