Advanced company searchLink opens in new window

FULCRUM MANUFACTURING LIMITED

Company number 05062792

Filter by category

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)
04 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
10 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
05 Nov 2018 SH08 Change of share class name or designation
17 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 125
05 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
25 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
30 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 100
21 Nov 2016 SH08 Change of share class name or designation
11 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
26 Oct 2015 AD01 Registered office address changed from 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD to Fareham House 69 High Street Fareham Hampshire PO16 7BB on 26 October 2015
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4
07 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
02 May 2014 SH08 Change of share class name or designation
04 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
06 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
18 Mar 2013 AP03 Appointment of Mrs Sandra Elizabeth Jeffries as a secretary
28 Feb 2013 TM02 Termination of appointment of Robert Wrenn as a secretary
28 Feb 2013 TM01 Termination of appointment of Robert Wrenn as a director
12 Sep 2012 CH01 Director's details changed for Robert Wrenn on 30 August 2012
12 Sep 2012 CH03 Secretary's details changed for Robert Wrenn on 30 August 2012
08 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012