FUSSELL DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/02/227 February 2022 Director's details changed for Mr Steven Robert Venables on 2022-02-07

View Document

22/01/2222 January 2022 Voluntary strike-off action has been suspended

View Document

22/01/2222 January 2022 Voluntary strike-off action has been suspended

View Document

22/01/2222 January 2022 Voluntary strike-off action has been suspended

View Document

22/01/2222 January 2022 Voluntary strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 Application to strike the company off the register

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

27/06/2027 June 2020 DISS40 (DISS40(SOAD))

View Document

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/04/2014 April 2020 FIRST GAZETTE

View Document

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

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

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

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

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

View Accounts

21/06/1721 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

26/05/1626 May 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM HORSEFAIR TOWER THE HORSEFAIR ROMSEY HAMPSHIRE SO51 8EZ

View Document

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

18/06/1518 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR JOHN DAVID VENABLES

View Document

27/01/1527 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

09/05/149 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

02/07/132 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

25/01/1325 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

01/06/121 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MS PAULA JANE VENABLES-BLACK / 31/12/2011

View Document

15/02/1215 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

23/06/1123 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 CHANGE PERSON AS SECRETARY

View Document

10/02/1110 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA JANE VENABLES-BLACK / 01/01/2011

View Document

10/02/1110 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

15/06/1015 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT VENABLES / 22/03/2010

View Document

18/02/1018 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

05/06/095 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULA VENABLES-BLACK / 11/10/2008

View Document

17/07/0817 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9927 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9914 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9914 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9914 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9914 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9914 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9914 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9914 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9914 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9914 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9914 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9914 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

16/02/9816 February 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 NEW SECRETARY APPOINTED

View Document

02/08/942 August 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/03/9418 March 1994 RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

26/03/9326 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/04/9223 April 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 RETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS

View Document

01/05/911 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/03/9113 March 1991 REGISTERED OFFICE CHANGED ON 13/03/91 FROM: HORSEFAIR HOUSE THE HORSEFAIR ROMSEY HANTS SO5 8EZ

View Document

25/02/9125 February 1991 RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9013 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

09/03/909 March 1990 APPT AUD 02/02/90

View Document

23/02/9023 February 1990 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

30/01/9030 January 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

09/09/899 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8921 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

07/02/897 February 1989 DIRECTOR RESIGNED

View Document

03/02/893 February 1989 NEW SECRETARY APPOINTED

View Document

23/12/8823 December 1988 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8817 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

22/01/8822 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/8815 January 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/8716 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

23/06/8723 June 1987 DIRECTOR RESIGNED

View Document

22/06/8722 June 1987 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/8722 June 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/865 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

09/05/869 May 1986 NEW DIRECTOR APPOINTED

View Document

14/10/8014 October 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/10/80

View Document

14/10/8014 October 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/10/80

View Document

23/06/8023 June 1980 CERTIFICATE OF INCORPORATION

View Document

23/06/8023 June 1980 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