- Company Overview for FULSTONE HOLDINGS LIMITED (07178365)
- Filing history for FULSTONE HOLDINGS LIMITED (07178365)
- People for FULSTONE HOLDINGS LIMITED (07178365)
- More for FULSTONE HOLDINGS LIMITED (07178365)
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) |
---|---|---|---|
13 Jan 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2012 | |
13 Jan 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2011 | |
19 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
|
|
19 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 5 December 2013
|
|
28 Mar 2013 | AR01 |
Annual return made up to 9 March 2013 with full list of shareholders
|
|
09 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Aug 2012 | AAMD | Amended accounts made up to 30 June 2011 | |
03 Apr 2012 | AR01 |
Annual return made up to 9 March 2012 with full list of shareholders
|
|
08 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 15 September 2011
|
|
28 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Oct 2011 | AP01 | Appointment of Mrs Christine Sparks as a director | |
19 Apr 2011 | AR01 |
Annual return made up to 4 March 2011 with full list of shareholders
|
|
07 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 22 December 2010
|
|
07 Jan 2011 | SH02 | Sub-division of shares on 22 December 2010 | |
07 Jan 2011 | MEM/ARTS | Memorandum and Articles of Association | |
07 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2010 | AA01 | Current accounting period extended from 31 March 2011 to 30 June 2011 | |
20 Sep 2010 | AP01 | Appointment of Peter Finan as a director | |
20 Sep 2010 | AP01 | Appointment of Steven Paul Crowther as a director | |
20 Sep 2010 | AD01 | Registered office address changed from , 3 St. Marks Court, Chelford Road, Huddersfield, HD8 8BD, United Kingdom on 20 September 2010 | |
04 Mar 2010 | NEWINC |
Incorporation
|