FULLER DAVIES LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-24

View Document

02/07/242 July 2024 Appointment of a voluntary liquidator

View Document

25/06/2425 June 2024 Administrator's progress report

View Document

25/06/2425 June 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

18/01/2418 January 2024 Administrator's progress report

View Document

04/09/234 September 2023 Statement of affairs with form AM02SOA

View Document

19/08/2319 August 2023 Statement of administrator's proposal

View Document

02/08/232 August 2023 Registered office address changed from 2 Baird Close Hadleigh Road Industrial Estate Ipswich IP2 0UF United Kingdom to The Business Debt Advisor 18-22 Lloyds Street Manchester M2 5WA on 2023-08-02

View Document

01/08/231 August 2023 Appointment of an administrator

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

01/06/231 June 2023 Change of details for Nsjr Limited as a person with significant control on 2023-05-30

View Document

31/05/2331 May 2023 Registered office address changed from Baird Close Hadleigh Road Industrial Estate Ipswich IP2 0UF to 2 Baird Close Hadleigh Road Industrial Estate Ipswich IP2 0UF on 2023-05-31

View Document

31/05/2331 May 2023 Change of details for Nsjr Limited as a person with significant control on 2023-05-31

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

26/10/2126 October 2021 Termination of appointment of Heather Louise Davies as a director on 2021-07-30

View Document

26/10/2126 October 2021 Termination of appointment of Heather Louise Davies as a secretary on 2021-07-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES

View Document

16/04/2116 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STONES / 16/04/2021

View Document

16/04/2116 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STONES / 09/04/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

18/12/1918 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

15/01/1915 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/06/166 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/09/1521 September 2015 COMPANY NAME CHANGED FULLER-DAVIES LIMITED CERTIFICATE ISSUED ON 21/09/15

View Document

04/06/154 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/06/149 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

06/06/146 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER LOUISE DAVIES / 01/05/2014

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD STUART SILKSTONE / 01/05/2014

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STONES / 01/05/2014

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER LOUISE DAVIES / 01/05/2014

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/08/1312 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/07/1318 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER LOUISE DAVIES / 01/07/2013

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER LOUISE DAVIES / 01/07/2013

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER LOUISE DAVIES / 01/07/2013

View Document

17/07/1317 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER LOUISE DAVIES / 01/07/2013

View Document

09/07/139 July 2013 DIRECTOR APPOINTED LEONARD STUART SILKSTONE

View Document

02/07/132 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

01/07/131 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER LOUISE DAVIES / 01/05/2013

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER LOUISE DAVIES / 01/05/2013

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STONES / 01/05/2013

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBINSON

View Document

10/07/1210 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/06/113 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/07/1012 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM ROBINSON / 31/05/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STONES / 31/05/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HEATHER DAVIES / 07/05/2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED JAMES WILLIAM ROBINSON

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED NEIL STONES

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN DAVIES

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/06/0727 June 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0518 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/06/9722 June 1997 RETURN MADE UP TO 31/05/97; CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/02/9613 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9613 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/01/9522 January 1995 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

30/06/9330 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9330 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

26/05/9226 May 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

21/05/9021 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 ALTER MEM AND ARTS 06/03/90

View Document

04/04/904 April 1990 DIRECTOR RESIGNED

View Document

04/04/904 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/908 February 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/88

View Document

08/02/908 February 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/8814 March 1988 RETURN MADE UP TO 03/03/88; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

31/10/8731 October 1987 NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/08/8720 August 1987 REGISTERED OFFICE CHANGED ON 20/08/87 FROM: 74 KITCHENER ROAD IPSWICH SUFFOLK IP1 4DT

View Document

07/08/877 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/871 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

13/05/8713 May 1987 RETURN MADE UP TO 22/01/87; FULL LIST OF MEMBERS

View Document


More Company Information


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