- Company Overview for J. FULLER AND SONS LIMITED (00429840)
- Filing history for J. FULLER AND SONS LIMITED (00429840)
- People for J. FULLER AND SONS LIMITED (00429840)
- More for J. FULLER AND SONS LIMITED (00429840)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 02 Jun 2025 | CS01 | Confirmation statement made on 24 May 2025 with no updates | |
| 25 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
| 24 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
| 22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
| 24 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
| 29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
| 24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
| 23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
| 04 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
| 24 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
| 24 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
| 19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
| 28 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
| 13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
| 13 Nov 2018 | AP01 | Appointment of Mrs Martine Rosette Fuller as a director on 1 November 2018 | |
| 01 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
| 28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
| 12 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
| 07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 21 Sep 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
| 20 Sep 2016 | TM01 | Termination of appointment of Arthur Norman Fuller as a director on 7 July 2016 | |
| 08 Dec 2015 | TM02 | Termination of appointment of Doris Fuller as a secretary on 12 August 2015 | |
| 08 Dec 2015 | TM01 | Termination of appointment of Doris Fuller as a director on 12 August 2015 | |
| 08 Dec 2015 | AD02 | Register inspection address has been changed to Pilgrims Cottage Wicken Bonhunt Essex CB11 3UL | |
| 08 Dec 2015 | AD01 | Registered office address changed from P O Box 148 Waltham Abbey Essex EN9 3TP to Unit 22 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS on 8 December 2015 |