FULKER CONTRACTORS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Liquidators' statement of receipts and payments to 2025-09-02 |
| 20/02/2520 February 2025 | Registered office address changed from White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH to C/O Begbies Traynor (Central) Llp 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-02-20 |
| 16/08/2416 August 2024 | Termination of appointment of Laurie Emma Fulker as a director on 2024-06-30 |
| 16/08/2416 August 2024 | Termination of appointment of Daniel John Fulker as a director on 2024-06-30 |
| 03/07/243 July 2024 | Confirmation statement made on 2024-06-12 with updates |
| 06/03/246 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 20/06/2320 June 2023 | Confirmation statement made on 2023-06-12 with updates |
| 21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-12 with updates |
| 20/01/2120 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
| 08/11/198 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
| 06/09/186 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
| 17/05/1817 May 2018 | DIRECTOR APPOINTED MR GAVIN ROBERT FULKER |
| 17/05/1817 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ANNE FULKER |
| 17/05/1817 May 2018 | APPOINTMENT TERMINATED, SECRETARY GAVIN FULKER |
| 17/05/1817 May 2018 | SECRETARY APPOINTED MRS ANNE MARIE FULKER |
| 27/09/1727 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 15/06/1615 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
| 02/10/152 October 2015 | REGISTERED OFFICE CHANGED ON 02/10/2015 FROM CHENNELL COTTAGE THE PAVEMENT ST. MICHAELS TENTERDEN KENT TN30 6DR |
| 11/08/1511 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 17/06/1517 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
| 24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 13/06/1413 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
| 13/06/1413 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / GAVIN ROBERT FULKER / 25/10/2013 |
| 13/06/1413 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. ANNE MARIE FULKER / 25/10/2013 |
| 07/11/137 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 07/11/137 November 2013 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 3 ST. BENETS COURT TENTERDEN KENT TN30 6QS |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 20/06/1320 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. ANNE MARIE FULKER / 26/02/2013 |
| 20/06/1320 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
| 20/06/1320 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / GAVIN ROBERT FULKER / 26/02/2013 |
| 11/03/1311 March 2013 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 25 THE STREET WITTERSHAM KENT TN30 7EA |
| 04/12/124 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 27/06/1227 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
| 01/12/111 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 22/06/1122 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
| 13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE FULKER / 12/06/2010 |
| 07/07/107 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
| 27/11/0927 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 24/07/0924 July 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
| 02/11/082 November 2008 | 30/06/08 TOTAL EXEMPTION FULL |
| 01/07/081 July 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
| 29/11/0729 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
| 12/10/0712 October 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
| 21/04/0721 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
| 29/06/0629 June 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
| 09/01/069 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 18/07/0518 July 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
| 05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 30/06/0430 June 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
| 26/06/0326 June 2003 | SECRETARY RESIGNED |
| 26/06/0326 June 2003 | NEW DIRECTOR APPOINTED |
| 26/06/0326 June 2003 | NEW SECRETARY APPOINTED |
| 26/06/0326 June 2003 | DIRECTOR RESIGNED |
| 12/06/0312 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FULKER CONTRACTORS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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