FULLER GILBERT ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 08674984 |
Category | Private Limited Company |
Incorporated | 03 Sep 2013 |
Age | 10 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
FULLER GILBERT ASSOCIATES LIMITED is an active private limited company with number 08674984. It was incorporated 10 years, 10 months, 28 days ago, on 03 September 2013. The company address is 95 High Street High Street 95 High Street High Street, London, SW19 5EG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-21
Old address: 316a Worple Road West Wimbledon London SW20 8QU
New address: 95 High Street High Street Wimbledon Village London SW19 5EG
Documents
Confirmation statement with updates
Date: 19 Oct 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 08 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-05-31
New date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 14 Jan 2021
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Helen Rachel Joseph
Cessation date: 2020-12-31
Documents
Notification of a person with significant control
Date: 14 Jan 2021
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sloane Gable Estates Limited
Notification date: 2020-12-31
Documents
Cessation of a person with significant control
Date: 14 Jan 2021
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Grant Anthony Boyd Percy Fuller
Cessation date: 2020-12-31
Documents
Termination director company with name termination date
Date: 14 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grant Anthony Boyd Percy Fuller
Termination date: 2020-12-31
Documents
Termination director company with name termination date
Date: 14 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Rachel Joseph
Termination date: 2020-12-31
Documents
Appoint person director company with name date
Date: 14 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jay Ellis Collins
Appointment date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-08
Officer name: Ms Helen Rachel Joseph
Documents
Change person director company with change date
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-08
Officer name: Mr Grant Anthony Boyd Percy Fuller
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-03
Old address: Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA
New address: 316a Worple Road West Wimbledon London SW20 8QU
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Capital allotment shares
Date: 12 May 2014
Action Date: 06 Nov 2013
Category: Capital
Type: SH01
Date: 2013-11-06
Capital : 102 GBP
Documents
Change account reference date company current shortened
Date: 12 May 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-05-31
Documents
Incorporation company
Date: 03 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
C/O STEPHEN QUAY ACCOUNTANCY,BLANDFORD FORUM,DT11 8JF
Number: | 08722852 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WINTERTON WAY,SHREWSBURY,SY3 5PA
Number: | 11494405 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 LANCASTER GARDENS,,KT2 5NQ
Number: | 06198274 |
Status: | ACTIVE |
Category: | Private Limited Company |
IGNITE MECHANICAL CONTRACTING LIMITED
152 VALE TERRACE,TREDEGAR,NP22 4HZ
Number: | 09404992 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 JASMINE CLOSE,POOLE,BH12 3DY
Number: | 11770737 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIVERTON TOWN ASSOCIATION FOOTBALL CLUB LIMITED
LADYSMEAD GROUND,TIVERTON,EX16 6SG
Number: | 05938292 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |