E A FULLER LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Statement of affairs |
23/06/2523 June 2025 | Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-06-23 |
23/06/2523 June 2025 | Appointment of a voluntary liquidator |
23/06/2523 June 2025 | Resolutions |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-05-31 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-13 with no updates |
12/06/2412 June 2024 | Registered office address changed from Colin Gray Hardy House Northbridge Road Berkhamsted HP4 1EF England to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2024-06-12 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-05-31 |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-05-31 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/03/212 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/12/1916 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
17/09/1917 September 2019 | REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/01/1925 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/11/152 November 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/10/1410 October 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
30/09/1330 September 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
30/10/1230 October 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/09/1127 September 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STANLEY FULLER / 01/10/2009 |
15/09/1015 September 2010 | Annual return made up to 13 September 2010 with full list of shareholders |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
23/09/0923 September 2009 | RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/10/089 October 2008 | RETURN MADE UP TO 13/09/08; NO CHANGE OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
02/10/072 October 2007 | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | NC INC ALREADY ADJUSTED 30/09/05 |
07/02/067 February 2006 | DIVIDENDS 30/09/05 |
07/02/067 February 2006 | DIR AUTH TO ISS SHRS 30/09/05 |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
11/10/0511 October 2005 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
11/10/0511 October 2005 | £ SR 40@1 30/08/05 |
30/09/0530 September 2005 | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
24/09/0424 September 2004 | RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS |
05/04/045 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
25/09/0325 September 2003 | RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS |
03/03/033 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
20/09/0220 September 2002 | RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS |
13/12/0113 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
14/09/0114 September 2001 | RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS |
09/04/019 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
19/10/0019 October 2000 | RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS |
04/04/004 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
20/10/9920 October 1999 | RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS |
02/04/992 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
19/10/9819 October 1998 | RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS |
19/10/9819 October 1998 | SECRETARY'S PARTICULARS CHANGED |
12/03/9812 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
16/12/9716 December 1997 | RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS |
27/01/9727 January 1997 | NEW SECRETARY APPOINTED |
27/01/9727 January 1997 | ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/05/97 |
27/01/9727 January 1997 | NEW DIRECTOR APPOINTED |
23/01/9723 January 1997 | DIRECTOR RESIGNED |
23/01/9723 January 1997 | SECRETARY RESIGNED |
23/01/9723 January 1997 | REGISTERED OFFICE CHANGED ON 23/01/97 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP |
17/01/9717 January 1997 | COMPANY NAME CHANGED PRIMA TRADING LIMITED CERTIFICATE ISSUED ON 20/01/97 |
13/09/9613 September 1996 | 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