Advanced company searchLink opens in new window

FULLERS HOLDINGS LIMITED

Company number 04329526

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)
10 Mar 2015 SH06 Cancellation of shares. Statement of capital on 12 February 2015
  • GBP 20,271
01 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,632
01 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
28 Nov 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2,632
25 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
02 Aug 2013 SH06 Cancellation of shares. Statement of capital on 2 August 2013
  • GBP 2,632.00
24 Jul 2013 SH03 Purchase of own shares.
05 Jul 2013 AP03 Appointment of Mr Richard Charles Falconer as a secretary
05 Jul 2013 TM01 Termination of appointment of Paul Mortlock as a director
05 Jul 2013 TM02 Termination of appointment of Paul Mortlock as a secretary
02 Apr 2013 SH03 Purchase of own shares.
27 Mar 2013 SH08 Change of share class name or designation
27 Mar 2013 SH06 Cancellation of shares. Statement of capital on 27 March 2013
  • GBP 3,948
27 Mar 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
28 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
15 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
29 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
01 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
28 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
01 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Mr Paul Charles Mortlock on 1 December 2009
01 Dec 2009 CH01 Director's details changed for Patrick George Neylon on 1 December 2009
01 Dec 2009 CH03 Secretary's details changed for Mr Paul Charles Mortlock on 1 December 2009
30 Oct 2009 AA Accounts for a medium company made up to 31 December 2008