Advanced company searchLink opens in new window

H.B. FULLER U.K. LIMITED

Company number 03468967

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)
08 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2023 SH01 Statement of capital following an allotment of shares on 5 November 2023
  • GBP 13,476,536
22 Nov 2023 SH01 Statement of capital following an allotment of shares on 5 November 2023
  • GBP 13,476,535
14 Aug 2023 AA Full accounts made up to 3 December 2022
23 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 May 2022
  • GBP 13,476,534
18 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
12 May 2023 SH01 Statement of capital following an allotment of shares on 29 May 2022
  • GBP 13,476,534
  • ANNOTATION Clarification a second filed SH01 was registered on 23/05/23
11 Aug 2022 AA Full accounts made up to 27 November 2021
13 Jul 2022 CS01 Confirmation statement made on 12 May 2022 with updates
13 Jul 2022 PSC02 Notification of Datac Adhesives Limited as a person with significant control on 20 May 2022
13 Jul 2022 PSC07 Cessation of H.B. Fuller U.K. Operations Limited as a person with significant control on 20 May 2022
06 Sep 2021 AA Full accounts made up to 28 November 2020
13 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
04 Dec 2020 AA Full accounts made up to 30 November 2019
19 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
05 Sep 2019 AA Full accounts made up to 1 December 2018
15 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
08 Nov 2018 AP04 Appointment of Citco Management Uk Ltd as a secretary on 1 November 2018
29 Aug 2018 AA Full accounts made up to 2 December 2017
12 Jul 2018 CS01 Confirmation statement made on 12 May 2018 with updates
12 Jul 2018 PSC05 Change of details for Hb Fuller Uk Operations Limited as a person with significant control on 10 July 2018
12 Jul 2018 CH01 Director's details changed for Emilio Roque Vilas on 10 July 2018
12 Jul 2018 CH01 Director's details changed for Mr Robert Joseph Martsching on 10 July 2018
12 Jul 2018 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 10 October 2017
03 Jan 2018 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7 Albemarle Street London W1S 4HQ