FULWITH DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES PARKER / 28/02/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES PARKER / 28/02/2018

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PARKER

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/11/154 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/10/1330 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/08/1314 August 2013 CURRSHO FROM 31/10/2013 TO 30/09/2013

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/05/137 May 2013 27/02/13 STATEMENT OF CAPITAL GBP 1000

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM UNIT 4A, MERCURY COURT MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8LF UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR STEPHEN CHARLES PARKER

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR RICHARD STUART MURRAY

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/10/1111 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER HARDING WILLIAMS / 11/10/2011

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/10/1027 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER HARDING WILLIAMS / 27/10/2010

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY MARK WILLIAMS

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 3 MOORFIELDS, SCOTT HALL ROAD, LEEDS, WEST YORKSHIRE LS17 6SJ

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER HARDING WILLIAMS / 30/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALEXANDER WILLIAMS / 30/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

14/03/0914 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/10/089 October 2008 SECRETARY APPOINTED MR MARK ALEXANDER WILLIAMS

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MR MARK ALEXANDER WILLIAMS

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD

View Document

07/10/087 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document


More Company Information