- Company Overview for THEFULLWORKS LIMITED (09392592)
- Filing history for THEFULLWORKS LIMITED (09392592)
- People for THEFULLWORKS LIMITED (09392592)
- Charges for THEFULLWORKS LIMITED (09392592)
- More for THEFULLWORKS LIMITED (09392592)
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 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
04 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
10 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
19 Nov 2021 | MR01 | Registration of charge 093925920001, created on 19 November 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
07 Aug 2020 | PSC04 | Change of details for Mr Simon James Tutton as a person with significant control on 20 November 2019 | |
07 Aug 2020 | AD01 | Registered office address changed from 90-92 Baxter Avenue 1st Floor Southend-on-Sea Essex SS2 6HZ England to 22 Potters Way Temple Farm Industrial Estate Southend-on-Sea SS2 5SJ on 7 August 2020 | |
09 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
07 Dec 2019 | CH01 | Director's details changed for Simon Tutton on 7 December 2019 | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Adam George Victor Gorham as a director on 22 October 2018 | |
16 Jul 2018 | CH03 | Secretary's details changed for Simon Tutton on 16 July 2018 | |
16 Jul 2018 | CH01 | Director's details changed for Simon Tutton on 16 July 2018 | |
08 May 2018 | TM01 | Termination of appointment of Vincent Hayes Barker as a director on 4 May 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
09 Oct 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 90-92 Baxter Avenue 1st Floor Southend-on-Sea Essex SS2 6HZ on 9 October 2017 | |
18 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 4 August 2017
|
|
18 Aug 2017 | SH02 | Sub-division of shares on 4 August 2017 | |
18 Aug 2017 | SH08 | Change of share class name or designation |