JAMES FULTON AND SON LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

11/12/2411 December 2024 Application to strike the company off the register

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-06-30

View Document

04/02/244 February 2024 Confirmation statement made on 2023-12-02 with updates

View Document

05/10/235 October 2023 Termination of appointment of James William Fulton as a director on 2023-09-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

29/09/2229 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/12/2116 December 2021 Change of details for Mr James William Fulton as a person with significant control on 2021-12-15

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

16/12/2116 December 2021 Change of details for a person with significant control

View Document

15/12/2115 December 2021 Change of details for Mrs Hilary Jane Fulton as a person with significant control on 2021-12-15

View Document

15/12/2115 December 2021 Registered office address changed from 49 Nethergreen Road Sheffield S11 7EH to Burgess Road Sheffield South Yorkshire S9 3WD on 2021-12-15

View Document

15/12/2115 December 2021 Secretary's details changed for Mrs Sheila Humphreys on 2021-12-15

View Document

15/12/2115 December 2021 Director's details changed for Mr James William Fulton on 2021-12-15

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/05/206 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

10/05/1910 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CESSATION OF DAVID GREY AS A PSC

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT ARAYA-MUNOZ

View Document

23/01/1823 January 2018 CESSATION OF JAMES WILLIAM FULTON AS A PSC

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GREY

View Document

23/01/1823 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA HUMPHREYS / 23/01/2018

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR DAVID GREY

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM FULTON

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GREY

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY JANE FULTON

View Document

17/07/1717 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR ROBERT ARAYA-MUNOZ

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/12/153 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

02/12/132 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA HUMPHREYS / 02/12/2013

View Document

02/12/132 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 SECRETARY APPOINTED MRS SHEILA HUMPHREYS

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1222 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

18/02/1118 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/1030 November 2010 SAIL ADDRESS CHANGED FROM: WELLINGTON HOUSE 39 WELLINGTON STREET SHEFFIELD SOUTH YORKSHIRE S1 1XB ENGLAND

View Document

30/11/1030 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM FULTON / 12/11/2009

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY SUSAN FULTON

View Document

06/02/096 February 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FULTON / 22/01/2009

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FULTON / 12/11/2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/11/0714 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

22/11/0422 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0318 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 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