Advanced company searchLink opens in new window

FULTONS RESTAURANTS LIMITED

Company number 06314860

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)
05 Nov 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
17 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
12 Apr 2015 AA Full accounts made up to 30 June 2014
08 Dec 2014 AD01 Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Devon House Anchor Street Chelmsford Essex CM2 0GD on 8 December 2014
21 Aug 2014 CERTNM Company name changed graysons kitchen LIMITED\certificate issued on 21/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-20
20 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
20 Aug 2014 CH01 Director's details changed for Mr Barnaby Watson on 1 October 2013
05 Aug 2014 AUD Auditor's resignation
05 Jul 2014 AP01 Appointment of Mr Simon Robert Silvester as a director
10 Jun 2014 CH01 Director's details changed for Sir Francis Henry Mackay on 10 June 2014
12 May 2014 AA Full accounts made up to 30 June 2013
14 Nov 2013 AD01 Registered office address changed from Suite 7 Fountain House 4 South Parade Leeds LS1 5QX on 14 November 2013
21 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
05 Jul 2013 AP03 Appointment of Mr Barnaby Watson as a secretary
05 Jul 2013 TM01 Termination of appointment of Nicholas Thomas as a director
05 Jul 2013 TM01 Termination of appointment of Ronald Morley as a director
05 Jul 2013 TM02 Termination of appointment of Ronald Morley as a secretary
03 Jul 2013 AP01 Appointment of Mr Barnaby Watson as a director
08 Apr 2013 AA Full accounts made up to 30 June 2012
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
07 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
28 Jun 2012 CERTNM Company name changed food r n LIMITED\certificate issued on 28/06/12
  • RES15 ‐ Change company name resolution on 2012-05-04
28 Jun 2012 CONNOT Change of name notice
23 May 2012 AA Full accounts made up to 30 June 2011
17 Apr 2012 AP01 Appointment of Nicholas Edward Heale Thomas as a director