- Company Overview for FULLER GILBERT ASSOCIATES LIMITED (08674984)
- Filing history for FULLER GILBERT ASSOCIATES LIMITED (08674984)
- People for FULLER GILBERT ASSOCIATES LIMITED (08674984)
- More for FULLER GILBERT ASSOCIATES LIMITED (08674984)
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
|
|
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
|
|
12 May 2014 | SH01 |
Statement of capital following an allotment of shares on 6 November 2013
|
|
12 May 2014 | AA01 | Current accounting period shortened from 30 September 2014 to 31 May 2014 | |
03 Sep 2013 | NEWINC | Incorporation |