Advanced company searchLink opens in new window

FULLER, GILBERT AND COMPANY LIMITED

Company number 04158966

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)
28 Sep 2020 AA Micro company accounts made up to 31 May 2020
20 Feb 2020 AA Micro company accounts made up to 31 May 2019
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
27 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
25 Feb 2019 AA Micro company accounts made up to 31 May 2018
26 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
22 Feb 2018 AA Micro company accounts made up to 31 May 2017
20 Feb 2017 AA Micro company accounts made up to 31 May 2016
16 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
08 Sep 2016 CH01 Director's details changed for Ms Helen Rachel Joseph on 8 September 2016
08 Sep 2016 CH01 Director's details changed for Mr Grant Anthony Boyd Percy Fuller on 8 September 2016
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
16 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
09 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
03 Oct 2014 AD01 Registered office address changed from Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA to 316a Worple Road West Wimbledon London SW20 8QU on 3 October 2014
25 Apr 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
14 Feb 2014 TM01 Termination of appointment of Peter Gilbert as a director
14 Feb 2014 TM02 Termination of appointment of Peter Gilbert as a secretary
02 Sep 2013 AP01 Appointment of Helen Rachel Joseph as a director
01 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
28 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
09 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011