FULLER & PRIOR BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

09/04/259 April 2025 Application to strike the company off the register

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

07/11/247 November 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

20/02/2420 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

09/11/239 November 2023 Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG to Adams & Moore House Instone Road Dartford Kent DA1 2AG on 2023-11-09

View Document

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

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-23 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/02/2024 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/03/1918 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/12/1713 December 2017 04/08/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

01/12/171 December 2017 CURREXT FROM 04/08/2018 TO 31/08/2018

View Document

04/08/174 August 2017 Annual accounts for year ending 04 Aug 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 4 August 2016

View Document

07/09/167 September 2016 SECRETARY'S CHANGE OF PARTICULARS / PAULA SUZANNE COOKE / 05/08/2016

View Document

04/08/164 August 2016 Annual accounts for year ending 04 Aug 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 4 August 2015

View Document

30/11/1530 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts for year ending 04 Aug 2015

View Accounts

10/12/1410 December 2014 23/11/14 NO CHANGES

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 4 August 2014

View Document

04/08/144 August 2014 Annual accounts for year ending 04 Aug 2014

View Accounts

26/11/1326 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOYCE FULLER

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 4 August 2013

View Document

04/08/134 August 2013 Annual accounts for year ending 04 Aug 2013

View Accounts

10/01/1310 January 2013 SECRETARY APPOINTED PAULA SUZANNE COOKE

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY JOYCE FULLER

View Document

20/12/1220 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 4 August 2012

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 4 August 2011

View Document

08/12/118 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 4 August 2010

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD FULLER

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RONALD FULLER / 23/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE LILLIAN FULLER / 23/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD GEORGE FULLER / 23/11/2009

View Document

03/12/093 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 4 August 2009

View Document

04/12/084 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM SUITE 2 RUTLAND HOSUE 44 MASONS HILL BROMLEY KENT BR2 9JG

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 4 August 2008

View Document

05/12/075 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/08/07

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: SUITE 2 GARRARD HOUSE 2-6 HOMESDALE ROAD BROMLEY KENT BR2 9LZ

View Document

01/12/061 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 04/08/05

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/08/06

View Document

29/11/0529 November 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/08/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/08/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/08/03

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/08/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/015 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/08/01

View Document

07/12/007 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/08/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/08/99

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/08/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/08/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 REGISTERED OFFICE CHANGED ON 18/07/97 FROM: 56 WESTMORELAND ROAD BROMLEY KENT BR2 0QS

View Document

04/12/964 December 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/08/96

View Document

30/11/9530 November 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/08/95

View Document

17/11/9417 November 1994 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/08/94

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/08/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 RETURN MADE UP TO 23/11/92; NO CHANGE OF MEMBERS

View Document

07/11/927 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/08/92

View Document

20/11/9120 November 1991 RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 REGISTERED OFFICE CHANGED ON 20/11/91

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/08/91

View Document

15/11/9015 November 1990 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/08/90

View Document

20/12/8920 December 1989 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/08/89

View Document

21/12/8821 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/08/88

View Document

21/12/8821 December 1988 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/08/87

View Document

09/10/879 October 1987 NEW DIRECTOR APPOINTED

View Document

29/01/8729 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/08/86

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