Carshalton
Surrey
SM5 2NH
Director Name | Mr Keith Fuller |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2003(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 40 Gomshall Avenue Wallington Surrey SM6 8NY |
Secretary Name | Mr Keith Fuller |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Gomshall Avenue Wallington Surrey SM6 8NY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 21 Stafford Road Croydon Surrey CR0 4NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Keith Fuller & Graham Fuller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,219 |
Cash | £1,259 |
Current Liabilities | £43,916 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
29 January 2024 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
24 July 2023 | Confirmation statement made on 23 July 2023 with updates (4 pages) |
13 January 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
26 July 2022 | Confirmation statement made on 23 July 2022 with updates (4 pages) |
7 October 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
26 July 2021 | Confirmation statement made on 23 July 2021 with updates (4 pages) |
12 October 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
15 June 2020 | Registered office address changed from 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ England to 21 Stafford Road Croydon Surrey CR0 4NG on 15 June 2020 (1 page) |
17 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
24 July 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
13 March 2019 | Registered office address changed from 5 Erin Close London SW6 1BF to 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ on 13 March 2019 (1 page) |
1 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
2 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
1 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
15 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
12 August 2010 | Director's details changed for Graham Fuller on 23 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Keith Fuller on 23 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Graham Fuller on 23 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Keith Fuller on 23 July 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
2 January 2010 | Registered office address changed from 6 Harwood Road London SW6 4PH on 2 January 2010 (1 page) |
2 January 2010 | Registered office address changed from 6 Harwood Road London SW6 4PH on 2 January 2010 (1 page) |
2 January 2010 | Registered office address changed from 6 Harwood Road London SW6 4PH on 2 January 2010 (1 page) |
12 October 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
6 November 2008 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2008 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2008 | Return made up to 23/07/07; full list of members (4 pages) |
5 November 2008 | Return made up to 23/07/07; full list of members (4 pages) |
5 November 2008 | Return made up to 23/07/08; full list of members (4 pages) |
5 November 2008 | Return made up to 23/07/08; full list of members (4 pages) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 October 2006 | Return made up to 23/07/06; full list of members (2 pages) |
18 October 2006 | Return made up to 23/07/06; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 September 2005 | Return made up to 23/07/05; full list of members (2 pages) |
2 September 2005 | Return made up to 23/07/05; full list of members (2 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
24 September 2004 | Return made up to 23/07/04; full list of members
|
24 September 2004 | Return made up to 23/07/04; full list of members
|
2 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
6 October 2003 | New secretary appointed (1 page) |
6 October 2003 | Memorandum and Articles of Association (15 pages) |
6 October 2003 | New secretary appointed (1 page) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Memorandum and Articles of Association (15 pages) |
28 July 2003 | Company name changed thos. Fuller & son LIMITED\certificate issued on 28/07/03 (2 pages) |
28 July 2003 | Company name changed thos. Fuller & son LIMITED\certificate issued on 28/07/03 (2 pages) |
23 July 2003 | Incorporation (18 pages) |
23 July 2003 | Incorporation (18 pages) |