Advanced company searchLink opens in new window

H.B. FULLER U.K. MANUFACTURING LIMITED

Company number 04180340

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)
14 Aug 2023 AA Full accounts made up to 3 December 2022
18 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
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 5 May 2022
13 Jul 2022 PSC07 Cessation of H.B. Fuller U.K. Operations Limited as a person with significant control on 5 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
01 Dec 2020 AA Full accounts made up to 30 November 2019
26 May 2020 CH01 Director's details changed for Joseph Kijowski on 12 May 2020
26 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 updates
09 Nov 2018 AP04 Appointment of Citco Management Uk as a secretary on 1 November 2018
19 Sep 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 Ms. Heidi Ann Weiler 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 PO Box W1S 4HQ 7 Albemarle Street London
16 Oct 2017 AP01 Appointment of Heidi Ann Weiler as a director on 30 September 2017
16 Oct 2017 TM01 Termination of appointment of Cheryl Ann Reinitz as a director on 30 September 2017
07 Sep 2017 AA Full accounts made up to 3 December 2016
24 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
24 May 2017 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA