FULLERTONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/03/2517 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
| 11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
| 07/03/247 March 2024 | Registered office address changed from Manchester House 50 Oxford Road Guiseley Leeds West Yorkshire LS20 8AB England to Manchester House 50a Oxford Road Guiseley Leeds LS20 8AB on 2024-03-07 |
| 14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/12/192 December 2019 | REGISTERED OFFICE CHANGED ON 02/12/2019 FROM C/O FULLERTONS SUITE 6, DORIAL HOUSE 89A NEW ROAD SIDE HORSFORTH LEEDS WEST YORKSHIRE LS18 4QD |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
| 14/03/1914 March 2019 | CURRSHO FROM 31/05/2019 TO 31/03/2019 |
| 05/02/195 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 23/03/1823 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY ELLIOTT / 18/03/2018 |
| 22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
| 19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
| 20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 23/03/1623 March 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN FULLERTON |
| 22/03/1622 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
| 25/02/1625 February 2016 | DIRECTOR APPOINTED MR GRAHAM ANTHONY ELLIOTT |
| 25/02/1625 February 2016 | APPOINTMENT TERMINATED, SECRETARY AMANDA FULLERTON |
| 25/02/1625 February 2016 | SECRETARY APPOINTED MRS ZOE ELIZABETH ELLIOTT |
| 28/01/1628 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
| 26/10/1526 October 2015 | COMPANY NAME CHANGED GROVEBURN LIMITED CERTIFICATE ISSUED ON 26/10/15 |
| 04/06/154 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 06/05/156 May 2015 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM WESTBOURNE HOUSE 60 BAGLEY LANE FARSLEY LEEDS WEST YORKSHIRE LS28 5LY |
| 21/01/1521 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
| 16/06/1416 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 27/01/1427 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
| 24/06/1324 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 16/01/1316 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
| 08/06/128 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 12/01/1212 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
| 28/06/1128 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
| 16/02/1116 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
| 11/06/1011 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
| 29/01/1029 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
| 04/06/094 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
| 27/03/0927 March 2009 | DIRECTOR APPOINTED JOHN RICHARD FULLERTON |
| 27/03/0927 March 2009 | SECRETARY APPOINTED AMANDA KAY FULLERTON |
| 18/03/0918 March 2009 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 18/03/0918 March 2009 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
| 18/03/0918 March 2009 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 28/05/0828 May 2008 | 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