FULLERS DISTRIBUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

15/03/2515 March 2025 Accounts for a small company made up to 2023-12-31

View Document

30/12/2430 December 2024 Current accounting period shortened from 2023-12-31 to 2023-12-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Accounts for a small company made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

19/10/2119 October 2021 Accounts for a small company made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

07/05/197 May 2019 SECRETARY APPOINTED MRS PARU RANGARI

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD FALCONER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

14/05/1814 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

13/11/1513 November 2015 SOLVENCY STATEMENT DATED 28/10/15

View Document

13/11/1513 November 2015 29/10/15 STATEMENT OF CAPITAL GBP 2000

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ANDREW COWLEY / 15/11/2014

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR RUSSELL ANDREW COWLEY

View Document

25/09/1325 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MORTLOCK

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, SECRETARY PAUL MORTLOCK

View Document

05/07/135 July 2013 SECRETARY APPOINTED MR RICHARD CHARLES FALCONER

View Document

24/05/1324 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES MORTLOCK / 24/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GEORGE NEYLON / 24/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MILNE CLARK / 24/05/2011

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CHARLES MORTLOCK / 21/05/2010

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 COMPANY NAME CHANGED PAN EXPRESS INTERNATIONAL TRANSP ORT LIMITED CERTIFICATE ISSUED ON 02/03/03

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

05/07/005 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 REGISTERED OFFICE CHANGED ON 24/12/99 FROM: 724 DUNDEE ROAD SLOUGH BERKSHIRE SL1 4JU

View Document

08/11/998 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9928 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

31/03/9931 March 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9719 May 1997 RETURN MADE UP TO 21/03/97; CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 REGISTERED OFFICE CHANGED ON 24/02/97 FROM: WRAYSBURY HOUSE POYLE ROAD COLNBROOK BERKS SL3 0AY

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/12/966 December 1996 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

06/12/966 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

22/06/9522 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9524 March 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

03/11/943 November 1994 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

03/11/943 November 1994 RE CLASSIFY SHARES 14/10/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 21/03/94; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

22/07/9322 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9323 March 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 COMPANY NAME CHANGED PAN EXPRESS INTERNATIONAL TRUCKI NG LIMITED CERTIFICATE ISSUED ON 05/03/93

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

31/03/9231 March 1992 RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/923 March 1992 REGISTERED OFFICE CHANGED ON 03/03/92 FROM: EURO-PAN HOUSE POYLE ROAD COLNBROOK BUCKS SL3 0AX

View Document

03/03/923 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

19/08/9119 August 1991 NC INC ALREADY ADJUSTED 02/08/91

View Document

19/08/9119 August 1991 NC INC ALREADY ADJUSTED 02/08/91

View Document

07/07/917 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/01/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 21/03/91; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9130 April 1991 REGISTERED OFFICE CHANGED ON 30/04/91 FROM: 301-305 EUSTON ROAD LONDON NW1 3SS

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

14/09/8914 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/06/891 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 ALTER MEM AND ARTS 060489

View Document

12/05/8912 May 1989 COMPANY NAME CHANGED RAPID 7945 LIMITED CERTIFICATE ISSUED ON 15/05/89

View Document

10/05/8910 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

17/04/8917 April 1989 REGISTERED OFFICE CHANGED ON 17/04/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

21/03/8921 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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