G & P FULLER LTD

Company Documents

DateDescription
04/12/244 December 2024 Total exemption full accounts made up to 2024-03-27

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2023-12-01 with updates

View Document

09/01/249 January 2024 Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to 696 Yardley Wood Road Billesley Birmingham West Midlands B13 0HY on 2024-01-09

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-03-27

View Document

18/04/2318 April 2023 Registered office address changed from Waterside House Unit 3 Waterside Business Park, 1649 Pershore Road Kings Norton Birmingham B30 3DR England to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on 2023-04-18

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-27

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

27/03/2227 March 2022 Annual accounts for year ending 27 Mar 2022

View Accounts

04/11/214 November 2021 Micro company accounts made up to 2021-03-27

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

27/03/2127 March 2021 Annual accounts for year ending 27 Mar 2021

View Accounts

20/12/2020 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/03/20

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

27/03/2027 March 2020 Annual accounts for year ending 27 Mar 2020

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/03/19

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 3MC MIDDLEMARCH BUSINESS PARK SISKIN DRIVE COVENTRY WEST MIDLANDS CV3 4FJ UNITED KINGDOM

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MARK PETER FULLER / 08/01/2020

View Document

13/12/1913 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW

View Document

27/03/1927 March 2019 Annual accounts for year ending 27 Mar 2019

View Accounts

19/12/1819 December 2018 28/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 SECRETARY'S CHANGE OF PARTICULARS / ANNE FULLER / 14/09/2018

View Document

26/09/1826 September 2018 DISS40 (DISS40(SOAD))

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARTHUR FULLER / 14/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER FULLER / 14/09/2018

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

30/03/1830 March 2018 CURRSHO FROM 30/03/2017 TO 29/03/2017

View Document

28/03/1828 March 2018 Annual accounts for year ending 28 Mar 2018

View Accounts

30/12/1730 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARTHUR FULLER / 29/09/2015

View Document

17/11/1517 November 2015 SECRETARY'S CHANGE OF PARTICULARS / ANNE FULLER / 30/09/2015

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER FULLER / 30/09/2015

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARTHUR FULLER / 30/09/2015

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 331 HOBS MOAT ROAD SOLIHULL WEST MIDLANDS B92 8JS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/1029 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER FULLER / 01/10/2009

View Document

08/10/098 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARTHUR FULLER / 01/10/2009

View Document

05/11/085 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/10/0712 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0612 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0413 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 S366A DISP HOLDING AGM 23/06/04

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/037 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/12/023 December 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: 324 YARDLEY ROAD YARDLEY BIRMINGHAM B25 8LT

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

30/12/9930 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 NEW SECRETARY APPOINTED

View Document

27/10/9927 October 1999 NEW SECRETARY APPOINTED

View Document

27/10/9927 October 1999 EXEMPTION FROM APPOINTING AUDITORS 01/10/99

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 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