Company NameFulcrum First Limited
Company StatusActive
Company Number03401753
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)
Previous NameFulcrum Consulting Construction Ecology Unit Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Edwin George Roud
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(17 years, 8 months after company formation)
Appointment Duration9 years
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr James Huw Keir Harris
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(21 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Ian Martin Richard Galbraith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(23 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMs Catherine Helen Travers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(25 years after company formation)
Appointment Duration1 year, 8 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameAndrew John Ford
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleConsultant Building Services
Country of ResidenceUnited Kingdom
Correspondence Address89 Connaught Road
Teddington
Middlesex
TW11 0QQ
Director NameBrian Stephen Mark
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleConsulting Engineer
Correspondence Address10 Palmers Crescent
Kingston Upon Thames
Surrey
KT1 3AP
Director NameRichard John Shennan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleConsultant Building Services
Country of ResidenceUnited Kingdom
Correspondence Address23 Corinne Road
London
N19 5EZ
Secretary NameBrian Stephen Mark
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleCnsultant Building Services
Correspondence Address10 Palmers Crescent
Kingston Upon Thames
Surrey
KT1 3AP
Director NameMr Peter John Mark
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(5 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 December 2009)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address81 Deerings Road
Reigate
Surrey
RH2 0PT
Director NameMr Peter Bryan Nissen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 December 2009)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address41 Champion Road
Upminster
Essex
RM14 2SZ
Director NameSaud Muhsinovic
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish/Croation
StatusResigned
Appointed01 May 2007(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 December 2009)
RoleConsulting Engineer
Correspondence Address63c Elsham Road
London
W14 8HD
Director NameClare Elizabeth Wildfire
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 December 2009)
RoleConsulting Engineer
Correspondence Address30 High Street
Horsell
Woking
Surrey
GU21 4UD
Director NameChristopher John Buckley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 December 2009)
RoleConsulting Engineer
Correspondence Address85 Newbridge Hill
Bath
Somerset
BA1 3PT
Secretary NameKevin Robert Bishop
NationalityBritish
StatusResigned
Appointed01 May 2007(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 December 2009)
RoleCompany Director
Correspondence Address15a West Hatch Manor
Ruislip
Middlesex
HA4 8QX
Director NameMr Peter John Wickens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 2010)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Richard Williams
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(12 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2015)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameKevin Paul Dixon
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(12 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 November 2015)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Kevin John Stovell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(12 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 November 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Keith John Howells
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(12 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Guy William Ingledew Leonard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(12 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2020)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMarjorie Eva Lynn
NationalityBritish
StatusResigned
Appointed02 December 2009(12 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 January 2015)
RoleCompany Director
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMiss Joanna Maria Field
StatusResigned
Appointed27 January 2015(17 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr McHael David Haigh
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(17 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2022)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefulcrumfirst.com

Location

Registered AddressMott MacDonald House
8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £0.01Mott Macdonald LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Charges

3 December 2002Delivered on: 10 December 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
17 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
3 August 2022Termination of appointment of Mchael David Haigh as a director on 31 July 2022 (1 page)
3 August 2022Appointment of Ms Catherine Helen Travers as a director on 1 August 2022 (2 pages)
12 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
22 June 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
31 December 2020Termination of appointment of Guy William Ingledew Leonard as a director on 31 December 2020 (1 page)
31 December 2020Appointment of Mr Ian Martin Richard Galbraith as a director on 31 December 2020 (2 pages)
21 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
10 July 2019Appointment of Mr James Huw Keir Harris as a director on 30 June 2019 (2 pages)
10 July 2019Termination of appointment of Keith John Howells as a director on 30 June 2019 (1 page)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
12 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 July 2016Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 July 2016Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
30 November 2015Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page)
30 November 2015Termination of appointment of Kevin Paul Dixon as a director on 27 November 2015 (1 page)
30 November 2015Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page)
30 November 2015Termination of appointment of Kevin Paul Dixon as a director on 27 November 2015 (1 page)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,250
(9 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,250
(9 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 April 2015Appointment of Mr. Edwin George Roud as a director on 31 March 2015 (2 pages)
8 April 2015Termination of appointment of Richard Williams as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Richard Williams as a director on 31 March 2015 (1 page)
8 April 2015Appointment of Mr Mchael David Haigh as a director on 31 March 2015 (2 pages)
8 April 2015Appointment of Mr Mchael David Haigh as a director on 31 March 2015 (2 pages)
8 April 2015Appointment of Mr. Edwin George Roud as a director on 31 March 2015 (2 pages)
2 February 2015Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages)
2 February 2015Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages)
28 January 2015Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page)
28 January 2015Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page)
21 August 2014Register inspection address has been changed from C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page)
21 August 2014Register inspection address has been changed from C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,250
(9 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,250
(9 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(9 pages)
25 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(9 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (9 pages)
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (9 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (10 pages)
16 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (10 pages)
27 April 2011Full accounts made up to 31 December 2010 (14 pages)
27 April 2011Full accounts made up to 31 December 2010 (14 pages)
13 April 2011Auditor's resignation (1 page)
13 April 2011Auditor's resignation (1 page)
11 February 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
11 February 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
1 February 2011Full accounts made up to 30 April 2010 (22 pages)
1 February 2011Full accounts made up to 30 April 2010 (22 pages)
13 January 2011Termination of appointment of Peter Wickens as a director (2 pages)
13 January 2011Termination of appointment of Peter Wickens as a director (2 pages)
8 September 2010Auditor's resignation (1 page)
8 September 2010Auditor's resignation (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register inspection address has been changed (1 page)
25 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (11 pages)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register inspection address has been changed (1 page)
25 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (11 pages)
27 January 2010Full accounts made up to 30 April 2009 (25 pages)
27 January 2010Full accounts made up to 30 April 2009 (25 pages)
11 January 2010Termination of appointment of Saud Muhsinovic as a director (1 page)
11 January 2010Termination of appointment of Saud Muhsinovic as a director (1 page)
6 January 2010Appointment of Mr Kevin John Stovell as a director (3 pages)
6 January 2010Termination of appointment of Peter Mark as a director (2 pages)
6 January 2010Appointment of Marjorie Eva Lynn as a secretary (3 pages)
6 January 2010Appointment of Mr Kevin John Stovell as a director (3 pages)
6 January 2010Appointment of Mr Keith John Howells as a director (3 pages)
6 January 2010Termination of appointment of Kevin Bishop as a secretary (2 pages)
6 January 2010Appointment of Mr Keith John Howells as a director (3 pages)
6 January 2010Appointment of Mr Peter John Wickens as a director (3 pages)
6 January 2010Appointment of Richard Williams as a director (3 pages)
6 January 2010Appointment of Mr Peter John Wickens as a director (3 pages)
6 January 2010Termination of appointment of Andrew Ford as a director (2 pages)
6 January 2010Termination of appointment of Andrew Ford as a director (2 pages)
6 January 2010Appointment of Kevin Paul Dixon as a director (3 pages)
6 January 2010Registered office address changed from 62-68 Rosebery Avenue London EC1R 4RR on 6 January 2010 (1 page)
6 January 2010Termination of appointment of Christopher Buckley as a director (2 pages)
6 January 2010Termination of appointment of Peter Nissen as a director (2 pages)
6 January 2010Appointment of Guy William Ingledew Leonard as a director (3 pages)
6 January 2010Appointment of Kevin Paul Dixon as a director (3 pages)
6 January 2010Termination of appointment of Christopher Buckley as a director (2 pages)
6 January 2010Termination of appointment of Richard Shennan as a director (2 pages)
6 January 2010Termination of appointment of Clare Wildfire as a director (2 pages)
6 January 2010Termination of appointment of Brian Mark as a director (2 pages)
6 January 2010Termination of appointment of Peter Mark as a director (2 pages)
6 January 2010Appointment of Marjorie Eva Lynn as a secretary (3 pages)
6 January 2010Termination of appointment of Brian Mark as a director (2 pages)
6 January 2010Termination of appointment of Kevin Bishop as a secretary (2 pages)
6 January 2010Registered office address changed from 62-68 Rosebery Avenue London EC1R 4RR on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 62-68 Rosebery Avenue London EC1R 4RR on 6 January 2010 (1 page)
6 January 2010Appointment of Guy William Ingledew Leonard as a director (3 pages)
6 January 2010Appointment of Richard Williams as a director (3 pages)
6 January 2010Termination of appointment of Peter Nissen as a director (2 pages)
6 January 2010Termination of appointment of Clare Wildfire as a director (2 pages)
6 January 2010Termination of appointment of Richard Shennan as a director (2 pages)
15 July 2009Return made up to 10/07/09; full list of members (8 pages)
15 July 2009Return made up to 10/07/09; full list of members (8 pages)
11 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
11 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
17 July 2008Return made up to 10/07/08; full list of members (8 pages)
17 July 2008Return made up to 10/07/08; full list of members (8 pages)
4 June 2008Amending 88(2) (2 pages)
4 June 2008Amending 88(2) (2 pages)
4 June 2008Amending 88(2) (2 pages)
4 June 2008Ad 30/07/07\gbp si [email protected]=28.9\gbp ic 1285.776/1314.676\ (2 pages)
4 June 2008Amending 88(2) (2 pages)
4 June 2008Amending 88(2) (2 pages)
4 June 2008Ad 27/07/07\gbp si [email protected]=30.056\gbp ic 1255.72/1285.776\ (2 pages)
4 June 2008Amending 88(2) (2 pages)
4 June 2008Ad 27/07/07\gbp si [email protected]=30.056\gbp ic 1255.72/1285.776\ (2 pages)
4 June 2008Amending 88(2) (2 pages)
4 June 2008Amending 88(2) (2 pages)
4 June 2008Amending 88(2) (2 pages)
4 June 2008Amending 88(2) (2 pages)
4 June 2008Ad 30/07/07\gbp si [email protected]=28.9\gbp ic 1285.776/1314.676\ (2 pages)
26 March 2008Ad 06/03/08-06/03/08\gbp si [email protected]=43.888\gbp ic 1211.832/1255.72\ (2 pages)
26 March 2008Ad 06/03/08-06/03/08\gbp si [email protected]=43.888\gbp ic 1211.832/1255.72\ (2 pages)
4 March 2008Ad 20/02/08-03/03/08\gbp si [email protected]=65.832\gbp ic 1146/1211.832\ (2 pages)
4 March 2008Ad 20/02/08-03/03/08\gbp si [email protected]=65.832\gbp ic 1146/1211.832\ (2 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
27 September 2007Ad 30/07/07-30/07/07 £ si [email protected]=30 £ ic 1116/1146 (1 page)
27 September 2007Ad 30/07/07-30/07/07 £ si [email protected]=30 £ ic 1116/1146 (1 page)
14 September 2007Ad 27/07/07-27/07/07 £ si [email protected]=30 £ ic 1086/1116 (1 page)
14 September 2007Ad 27/07/07-27/07/07 £ si [email protected]=30 £ ic 1086/1116 (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
13 July 2007Return made up to 10/07/07; full list of members (5 pages)
13 July 2007Return made up to 10/07/07; full list of members (5 pages)
24 May 2007Ad 30/04/07-30/04/07 £ si [email protected]=30 £ ic 1090/1120 (1 page)
24 May 2007Ad 30/04/07-30/04/07 £ si [email protected]=30 £ ic 1030/1060 (1 page)
24 May 2007Ad 30/04/07-30/04/07 £ si [email protected]=30 £ ic 1000/1030 (1 page)
24 May 2007Ad 30/04/07-30/04/07 £ si [email protected]=30 £ ic 1060/1090 (1 page)
24 May 2007Ad 30/04/07-30/04/07 £ si [email protected]=30 £ ic 1000/1030 (1 page)
24 May 2007Ad 30/04/07-30/04/07 £ si [email protected]=30 £ ic 1030/1060 (1 page)
24 May 2007Ad 30/04/07-30/04/07 £ si [email protected]=30 £ ic 1090/1120 (1 page)
24 May 2007Ad 30/04/07-30/04/07 £ si [email protected]=30 £ ic 1060/1090 (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New secretary appointed (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New secretary appointed (1 page)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
20 September 2006Return made up to 10/07/06; full list of members (7 pages)
20 September 2006Return made up to 10/07/06; full list of members (7 pages)
14 March 2006S-div 20/02/06 (2 pages)
14 March 2006Nc inc already adjusted 20/02/06 (2 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2006Nc inc already adjusted 20/02/06 (2 pages)
14 March 2006S-div 20/02/06 (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
6 September 2005Return made up to 10/07/05; full list of members (4 pages)
6 September 2005Return made up to 10/07/05; full list of members (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 August 2004Return made up to 10/07/04; full list of members (10 pages)
4 August 2004Return made up to 10/07/04; full list of members (10 pages)
22 October 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
22 October 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
8 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
18 April 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
31 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
31 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
20 January 2003Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
20 January 2003Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
10 December 2002Particulars of mortgage/charge (4 pages)
10 December 2002Particulars of mortgage/charge (4 pages)
20 November 2002New director appointed (2 pages)
20 November 2002Ad 08/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 November 2002Ad 08/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 November 2002New director appointed (2 pages)
16 August 2002Return made up to 10/07/02; full list of members (7 pages)
16 August 2002Return made up to 10/07/02; full list of members (7 pages)
28 January 2002Company name changed fulcrum consulting construction ecology unit LIMITED\certificate issued on 28/01/02 (2 pages)
28 January 2002Company name changed fulcrum consulting construction ecology unit LIMITED\certificate issued on 28/01/02 (2 pages)
28 January 2002Director's particulars changed (1 page)
28 January 2002Director's particulars changed (1 page)
8 October 2001Accounts for a dormant company made up to 31 July 2001 (3 pages)
8 October 2001Return made up to 10/07/01; full list of members (7 pages)
8 October 2001Return made up to 10/07/01; full list of members (7 pages)
8 October 2001Accounts for a dormant company made up to 31 July 2001 (3 pages)
18 April 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
18 April 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
11 August 2000Return made up to 10/07/00; full list of members (7 pages)
11 August 2000Return made up to 10/07/00; full list of members (7 pages)
17 April 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
17 April 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
24 August 1999Return made up to 10/07/99; full list of members (6 pages)
24 August 1999Return made up to 10/07/99; full list of members (6 pages)
25 September 1998Return made up to 10/07/98; full list of members (5 pages)
25 September 1998Accounts for a dormant company made up to 31 July 1998 (3 pages)
25 September 1998Accounts for a dormant company made up to 31 July 1998 (3 pages)
25 September 1998Return made up to 10/07/98; full list of members (5 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Secretary resigned (1 page)
10 July 1997Incorporation (15 pages)
10 July 1997Incorporation (15 pages)