Advanced company searchLink opens in new window

FULLERS WAY (BLOCK A) MANAGEMENT COMPANY LIMITED

Company number 02177842

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 15
22 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 CH04 Secretary's details changed for J J Homes (Properties) Ltd on 22 April 2014
24 Apr 2014 AD01 Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014
27 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 15
12 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
14 Jan 2013 TM01 Termination of appointment of Nicola Kirwan-Williams as a director
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Nov 2012 TM01 Termination of appointment of Teresa Jones as a director
25 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Sep 2011 CH01 Director's details changed for Ms Nicola Loney on 22 October 2010
24 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
17 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
24 Feb 2010 AD01 Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 February 2010
24 Feb 2010 CH01 Director's details changed for Teresa Jones on 1 January 2010
24 Feb 2010 CH01 Director's details changed for Martin Henry Mellor on 18 January 2010
24 Feb 2010 CH01 Director's details changed for Nicola Loney on 18 January 2010
24 Feb 2010 TM02 Termination of appointment of Judith Jones as a secretary
20 Jan 2010 AP04 Appointment of J J Homes (Properties) Ltd as a secretary
17 Jan 2010 TM02 Termination of appointment of Judith Jones as a secretary
17 Jan 2010 AD01 Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010