Advanced company searchLink opens in new window

FULLER SMITH & TURNER PLC

Company number 00241882

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)
06 Nov 2014 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,628,227.36
20 Oct 2014 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 3,629,693.36
06 Oct 2014 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,603,693.36
11 Sep 2014 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,645,887.76
09 Sep 2014 AR01 Annual return made up to 5 September 2014 no member list
Statement of capital on 2014-09-09
  • GBP 24,393,725.8
09 Sep 2014 CH03 Secretary's details changed for Mrs Severine Pascale Garnham on 24 July 2014
04 Sep 2014 AA Group of companies' accounts made up to 29 March 2014
04 Sep 2014 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 3,681,908.96
04 Sep 2014 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 3,696,908.96
11 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The chairman movbed and vit was resolved that a general meeting other than an annual general meeting may be called on not less than 14 clear days notice in writing 18/07/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The purchased contract 24/07/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2014 TM02 Termination of appointment of Marie Louise Gracie as a secretary on 24 July 2014
31 Jul 2014 AP03 Appointment of Mrs Severine Pascale Garnham as a secretary on 24 July 2014
25 Jul 2014 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,539,588.6
21 May 2014 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,540,568.2
14 May 2014 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,542,652.6
02 Apr 2014 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 3,558,233.4
24 Mar 2014 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 3,518,233.4
08 Jan 2014 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 3,507,833.4
03 Dec 2013 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,427,833.4
18 Oct 2013 CH01 Director's details changed for Mr Ian David Bray on 18 October 2013
09 Oct 2013 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,442,080.6
27 Sep 2013 AR01 Annual return made up to 5 September 2013 no member list
25 Sep 2013 AA Group of companies' accounts made up to 30 March 2013