Advanced company searchLink opens in new window

FULLER GILBERT ASSOCIATES LIMITED

Company number 08674984

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)
22 Feb 2018 AA Micro company accounts made up to 31 May 2017
04 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
20 Feb 2017 AA Micro company accounts made up to 31 May 2016
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
08 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
14 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 102
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
23 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 102
12 May 2014 SH01 Statement of capital following an allotment of shares on 6 November 2013
  • GBP 102
12 May 2014 AA01 Current accounting period shortened from 30 September 2014 to 31 May 2014
03 Sep 2013 NEWINC Incorporation