FULLMARSH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/06/2425 June 2024 Registration of a charge with Charles court order to extend. Charge code 020829100007, created on 2023-08-31

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/02/2412 February 2024 Cessation of Kevin Shortman as a person with significant control on 2023-10-09

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

12/02/2412 February 2024 Notification of Klaafe Limited as a person with significant control on 2023-07-14

View Document

07/12/237 December 2023 Previous accounting period shortened from 2023-10-31 to 2023-08-31

View Document

28/11/2328 November 2023 Previous accounting period shortened from 2024-01-31 to 2023-10-31

View Document

19/10/2319 October 2023 Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU England to 8 Baxtergate Hedon Hull HU12 8JN on 2023-10-19

View Document

18/10/2318 October 2023 Director's details changed for Mrs. Lynne Louise Shortman on 2023-10-09

View Document

18/10/2318 October 2023 Notification of Kevin Shortman as a person with significant control on 2023-10-09

View Document

18/10/2318 October 2023 Director's details changed for Mr Kevin Shortman on 2023-10-09

View Document

18/10/2318 October 2023 Cessation of Michael Francis Slade as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Termination of appointment of Michael Francis Slade as a secretary on 2023-10-02

View Document

09/10/239 October 2023 Appointment of Mr Kevin Shortman as a director on 2023-10-01

View Document

09/10/239 October 2023 Appointment of Mrs. Lynne Louise Shortman as a director on 2023-10-01

View Document

06/10/236 October 2023 Termination of appointment of Tracy Leann Slade as a director on 2023-10-02

View Document

06/10/236 October 2023 Termination of appointment of Michael Francis Slade as a director on 2023-10-02

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Registration of charge 020829100006, created on 2023-08-23

View Document

09/08/239 August 2023 Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU England to 72 Lairgate Beverley East Yorkshire HU17 8EU on 2023-08-09

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

21/03/2321 March 2023 Satisfaction of charge 3 in full

View Document

21/03/2321 March 2023 Satisfaction of charge 5 in full

View Document

21/03/2321 March 2023 Satisfaction of charge 2 in full

View Document

21/03/2321 March 2023 Satisfaction of charge 4 in full

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

11/05/2011 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/07/1923 July 2019 31/01/19 UNAUDITED ABRIDGED

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/08/182 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 72 LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8EU

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/08/153 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 61 WASSAND STREET HULL EAST RIDING OF YORKSHIRE HU3 4AL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/08/144 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FRANCIS SLADE / 30/07/2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS SLADE / 30/07/2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS SLADE / 30/07/2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY LEANN SLADE / 30/07/2014

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/08/136 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FRANCIS SLADE / 01/11/2010

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/08/126 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/08/118 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY LEANN SLADE / 01/10/2010

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS SLADE / 01/11/2010

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRACY LEANN HAWKEN / 01/10/2010

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS SLADE / 01/11/2010

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/08/1031 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/11/0813 November 2008 SECRETARY APPOINTED MICHAEL FRANCIS SLADE

View Document

14/08/0814 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/07/0620 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: FIRST LANE HESSLE NORTH HUMBERSIDE HU13 9EA

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9520 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9517 July 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9517 July 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

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

04/07/944 July 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/938 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9217 July 1992 REGISTERED OFFICE CHANGED ON 17/07/92

View Document

17/07/9217 July 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92 FROM: WOLFRETON LODGE 77 BEVERLEY ROAD KIRKELLA HULL HU10 7AE

View Document

03/09/913 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

13/08/9013 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

13/08/9013 August 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

09/11/899 November 1989 RETURN MADE UP TO 23/09/89; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

24/08/8824 August 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

02/06/872 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/876 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

03/02/873 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/873 February 1987 REGISTERED OFFICE CHANGED ON 03/02/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

11/12/8611 December 1986 CERTIFICATE OF INCORPORATION

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