C M FULLER & CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/09/2429 September 2024 Second filing of Confirmation Statement dated 2024-05-25

View Document

27/09/2427 September 2024 Termination of appointment of Sabeen Ansari as a director on 2024-09-15

View Document

27/09/2427 September 2024 Cessation of Sabeen Ansari as a person with significant control on 2024-09-15

View Document

27/09/2427 September 2024 Notification of Anwar Ansari as a person with significant control on 2024-09-15

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

18/04/2418 April 2024 Appointment of Anwar Rauf Ansari as a director on 2024-04-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Notification of Sabeen Ansari as a person with significant control on 2023-10-01

View Document

19/10/2319 October 2023 Withdrawal of a person with significant control statement on 2023-10-19

View Document

02/08/232 August 2023 Registered office address changed from Coombe Farm Oaks Road Croydon CR0 5HL England to 163 Francis Road London E10 6NT on 2023-08-02

View Document

25/05/2325 May 2023 Appointment of Mrs Sabeen Ansari as a director on 2023-05-15

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

25/05/2325 May 2023 Appointment of Ms Darta Viksna as a director on 2023-05-15

View Document

25/05/2325 May 2023 Termination of appointment of Anwar Rauf Ansari as a director on 2023-05-15

View Document

25/05/2325 May 2023 Notification of a person with significant control statement

View Document

25/05/2325 May 2023 Cessation of Anwar Ansari as a person with significant control on 2023-05-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-07-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

16/07/2016 July 2020 CESSATION OF IQRA MAHMOOD AS A PSC

View Document

07/07/207 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IQRA MAHMOOD

View Document

25/06/2025 June 2020 CESSATION OF RODNEY JOHN FULLER AS A PSC

View Document

06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANWAR ANSARI

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR RODNEY FULLER

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FULLER

View Document

04/05/174 May 2017 DIRECTOR APPOINTED DR ANWAR RAUF ANSARI

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM C/O C/O HARDCASTLE BURTON LLP LAKE HOUSE MARKET HILL ROYSTON HERTFORDSHIRE SG8 9JN

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY RODNEY FULLER

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 20/08/16 Statement of Capital gbp 2

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MRMR NICHOLAS MARTIN FULLER

View Document

30/09/1530 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

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

View Accounts

03/10/123 October 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM WARREN BARN FARM SLINES OAK ROAD WOLDINGHAM SURREY CR3 7HN

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Document

13/12/1113 December 2011 SECRETARY APPOINTED MR RODNEY JOHN FULLER

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY LINDA FULLER

View Document

10/12/1110 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA MARGARET FULLER / 20/08/2011

View Document

10/12/1110 December 2011 APPOINTMENT TERMINATED, SECRETARY R J FULLER

View Document

24/08/1124 August 2011 CORPORATE SECRETARY APPOINTED R J FULLER

View Document

24/08/1124 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA MARGARET FULLER / 20/08/2011

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA FULLER

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY LINDA FULLER

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARGARET FULLER / 01/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA MARGARET FULLER / 01/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JOHN FULLER / 01/08/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0913 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 AUDITOR'S RESIGNATION

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/05/9814 May 1998 AUDITOR'S RESIGNATION

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 20/09/95; CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/09/9329 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/9329 September 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/09/9024 September 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/11/8810 November 1988 COMPANY NAME CHANGED EGGSHELL (NO.108) LIMITED CERTIFICATE ISSUED ON 11/11/88

View Document

10/11/8810 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/11/8810 November 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/11/88

View Document

10/11/8810 November 1988 ALTER MEM AND ARTS 241088

View Document

10/11/8810 November 1988 REGISTERED OFFICE CHANGED ON 10/11/88 FROM: 5 EAST PALLANT CHICHESTER WEST SUSSEX PO19 1TS

View Document

10/11/8810 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/884 May 1988 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