FULLER, GILBERT AND COMPANY LIMITED
Company number 04158966
- Company Overview for FULLER, GILBERT AND COMPANY LIMITED (04158966)
- Filing history for FULLER, GILBERT AND COMPANY LIMITED (04158966)
- People for FULLER, GILBERT AND COMPANY LIMITED (04158966)
- Charges for FULLER, GILBERT AND COMPANY LIMITED (04158966)
- More for FULLER, GILBERT AND COMPANY LIMITED (04158966)
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
|
|
16 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
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
|
|
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 |