FULLER GILBERT & COMPANY (KINGSTON) LIMITED
Company number 07123123
- Company Overview for FULLER GILBERT & COMPANY (KINGSTON) LIMITED (07123123)
- Filing history for FULLER GILBERT & COMPANY (KINGSTON) LIMITED (07123123)
- People for FULLER GILBERT & COMPANY (KINGSTON) LIMITED (07123123)
- More for FULLER GILBERT & COMPANY (KINGSTON) LIMITED (07123123)
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) |
---|---|---|---|
15 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
20 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
08 Sep 2016 | CH01 | Director's details changed for Mr Grant Anthony Boyd Percy Fuller on 8 September 2016 | |
08 Sep 2016 | CH01 | Director's details changed for Ms Helen Rachel Joseph on 8 September 2016 | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
26 Jan 2015 | AP01 | Appointment of Ms Helen Rachel Joseph as a director on 1 September 2013 | |
26 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | CH01 | Director's details changed for Grant Anthony Boyd Percy Fuller on 26 January 2015 | |
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 12 January 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 | |
20 Jan 2014 | TM02 | Termination of appointment of Peter Gilbert as a secretary | |
20 Jan 2014 | TM01 | Termination of appointment of Peter Gilbert as a director | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
08 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
30 Nov 2010 | AA01 | Current accounting period extended from 31 January 2011 to 31 May 2011 | |
12 Jan 2010 | NEWINC | Incorporation |