- Company Overview for FULCRUM MANUFACTURING LIMITED (05062792)
- Filing history for FULCRUM MANUFACTURING LIMITED (05062792)
- People for FULCRUM MANUFACTURING LIMITED (05062792)
- Charges for FULCRUM MANUFACTURING LIMITED (05062792)
- More for FULCRUM MANUFACTURING LIMITED (05062792)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |