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)
04 Jan 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 697,323.36
  • ANNOTATION Clarification This document is a duplicate of form SH04 registered on 28/05/2019.
04 Jan 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 707,396.56
  • ANNOTATION Clarification This document is a duplicate of form SH04 registered on 15/01/2020.
04 Jan 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 707,210.56
  • ANNOTATION Clarification This is a second filing of an SH04 originally registered on 15/01/2020.
04 Jan 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 682,847.36
  • ANNOTATION Clarification This is a second filing of an SH04 originally registered on 28/05/2019.
31 Dec 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 708,680.56
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
31 Dec 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 698,200.56
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
23 Sep 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 693,000.56
18 Sep 2020 AA Group of companies' accounts made up to 31 March 2020
18 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting may be called on not less than 14 clear days notice in writing 10/09/2020
  • RES10 ‐ Resolution of allotment of securities
15 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
10 Aug 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 694,976.16
21 May 2020 AD01 Registered office address changed from Griffin Brewery Chiswick Lane South Chiswick London W4 2QB to Pier House 86-93 Strand on the Green London W4 3NN on 21 May 2020
26 Mar 2020 AP01 Appointment of Mr Robin James Leslie Rowland as a director on 24 March 2020
05 Mar 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 695,323.76
13 Feb 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 697,566.96
03 Feb 2020 CH01 Director's details changed for Mr Richard Hamilton Fleetwood Fuller on 31 January 2020
15 Jan 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 699,533.36
  • ANNOTATION Clarification a second filed SH04 was registered on 04/01/2021.
16 Dec 2019 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 700,817.36
12 Dec 2019 CC04 Statement of company's objects
14 Nov 2019 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 702,938.16
04 Nov 2019 SH06 Cancellation of shares. Statement of capital on 8 October 2019
  • GBP 21,393,727.24936
04 Nov 2019 SH03 Purchase of own shares.
27 Oct 2019 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise a sum not exceeding £551357 standing to the credit of share premium account 01/10/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Options agreement/deferred shares 01/10/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Oct 2019 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 718,746.56
02 Oct 2019 SH01 Statement of capital following an allotment of shares on 2 October 2019
  • GBP 21,946,044.21