Advanced company searchLink opens in new window

FULBECK HOLDINGS LIMITED

Company number 12404153

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)
14 Jan 2025 CS01 Confirmation statement made on 14 January 2025 with updates
07 Aug 2024 AA Unaudited abridged accounts made up to 31 January 2024
15 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with updates
16 Aug 2023 AA Unaudited abridged accounts made up to 31 January 2023
21 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
13 Feb 2023 CS01 Confirmation statement made on 14 January 2023 with updates
13 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 13 February 2023
13 Feb 2023 PSC01 Notification of Sarah Lesley Urquhart as a person with significant control on 12 January 2023
13 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Off market purchase of 47 ordinary shares 12/01/2023
09 Feb 2023 SH06 Cancellation of shares. Statement of capital on 12 January 2023
  • GBP 253
16 Aug 2022 AA Unaudited abridged accounts made up to 31 January 2022
27 May 2022 TM01 Termination of appointment of Kay Alison Urquhart as a director on 23 May 2022
26 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
25 Aug 2021 AA Unaudited abridged accounts made up to 31 January 2021
20 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with updates
20 Jan 2021 PSC08 Notification of a person with significant control statement
20 Jan 2021 PSC07 Cessation of Glenn Anderson Urquhart as a person with significant control on 31 January 2020
31 Jan 2020 AP01 Appointment of Kay Alison Urquhart as a director on 31 January 2020
31 Jan 2020 AP01 Appointment of Emma Sharrock as a director on 31 January 2020
31 Jan 2020 AP01 Appointment of Mr Ian Nigel Knights as a director on 31 January 2020
31 Jan 2020 AP01 Appointment of Mr Michael Hunter as a director on 31 January 2020
31 Jan 2020 AP01 Appointment of Susan Ann Lowe as a director on 31 January 2020
31 Jan 2020 AD01 Registered office address changed from Bhp Law Westgate House Faverdale Industrial Estate Darlington DL3 0PZ United Kingdom to Fulbeck Fulbeck Road Aycliffe Business Park Newton Aycliffe DL5 6TX on 31 January 2020
15 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-15
  • GBP 300