S.J. FULLER AUTOBODIES LIMITED
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Total exemption full accounts made up to 2024-12-31 |
21/02/2521 February 2025 | Registered office address changed from 9 Court Road Bridgend Mid Glamorgan CF31 1BE to David House Coychurch Road Bridgend CF31 3AP on 2025-02-21 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/10/2426 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
20/05/2420 May 2024 | Change of details for Mrs Pauline Fuller as a person with significant control on 2016-10-24 |
20/05/2420 May 2024 | Change of details for Mr Steven John Fuller as a person with significant control on 2016-10-24 |
20/05/2420 May 2024 | Notification of Pauline Fuller as a person with significant control on 2016-10-24 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
27/07/2327 July 2023 | Amended total exemption full accounts made up to 2022-12-31 |
24/06/2324 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-24 with no updates |
05/05/215 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
14/04/2114 April 2021 | DIRECTOR APPOINTED MR DANIEL JAMES FULLER |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
23/03/2023 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
19/05/1919 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
13/05/1813 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
04/04/174 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/10/1528 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/10/1427 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/10/1324 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/11/1219 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/10/1126 October 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/10/1025 October 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE FULLER / 24/10/2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FULLER / 24/10/2009 |
03/11/093 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/10/0824 October 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/01/083 January 2008 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
27/09/0727 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
11/11/0511 November 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
09/08/059 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/10/0428 October 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
07/10/047 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
29/10/0329 October 2003 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
26/06/0326 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
30/10/0230 October 2002 | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS |
31/05/0231 May 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
31/10/0131 October 2001 | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS |
28/11/0028 November 2000 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/12/01 |
08/11/008 November 2000 | ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/03/01 |
26/10/0026 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/10/0026 October 2000 | NEW DIRECTOR APPOINTED |
26/10/0026 October 2000 | SECRETARY RESIGNED |
26/10/0026 October 2000 | REGISTERED OFFICE CHANGED ON 26/10/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
26/10/0026 October 2000 | |
26/10/0026 October 2000 | DIRECTOR RESIGNED |
24/10/0024 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company