Advanced company searchLink opens in new window

ATHERDEN FULLER LENG LIMITED

Company number 03477456

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)
08 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with no updates
20 Aug 2024 AA Total exemption full accounts made up to 30 June 2023
02 Feb 2024 CS01 Confirmation statement made on 6 December 2023 with updates
02 Feb 2024 SH06 Cancellation of shares. Statement of capital on 31 March 2023
  • GBP 30,400
02 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
01 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Payment of buynack share 31/03/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 6 December 2022
27 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 05/04/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Jan 2024 SH06 Cancellation of shares. Statement of capital on 5 April 2022
  • GBP 34,509.00
23 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
27 Jan 2023 CS01 06/12/22 Statement of Capital gbp 34509
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 29/01/2024
27 Jan 2023 PSC02 Notification of Atherden Fuller Leng (Holdings) Limited as a person with significant control on 25 January 2022
27 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 27 January 2023
29 Jul 2022 AA Total exemption full accounts made up to 30 June 2021
22 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
21 Dec 2021 CH03 Secretary's details changed for Mr Garry Rowlands on 21 December 2021
21 Dec 2021 CH01 Director's details changed for Mr Philip Ronald Osborne on 21 December 2021
21 Dec 2021 CH01 Director's details changed for Mr John Meredydd Roberts on 21 December 2021
21 Dec 2021 CH01 Director's details changed for Mr Garry Rowlands on 21 December 2021
24 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
17 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
02 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
07 Jan 2020 CS01 Confirmation statement made on 6 December 2019 with updates
18 Dec 2019 TM01 Termination of appointment of Sheldon Andrew Walsh as a director on 5 December 2019