Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-08 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-03-08 |
delete about_pages_linkeddomain fullers-logistics.com |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, NO UPDATES |
2023-02-16 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-14 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIGID HAMILL |
2022-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES |
2021-04-22 |
delete source_ip 91.208.99.12 |
2021-04-22 |
insert source_ip 172.67.140.239 |
2021-04-22 |
insert source_ip 104.21.27.25 |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES |
2021-02-18 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA SHEARER |
2020-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH CLUNIE / 01/08/2020 |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
2020-02-20 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA RICHARDS-CHAPMAN |
2019-06-05 |
delete about_pages_linkeddomain eur-lex.europa.eu |
2019-06-05 |
delete contact_pages_linkeddomain eur-lex.europa.eu |
2019-06-05 |
delete index_pages_linkeddomain eur-lex.europa.eu |
2019-06-05 |
delete terms_pages_linkeddomain eur-lex.europa.eu |
2019-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
2019-02-21 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-21 |
update statutory_documents DIRECTOR APPOINTED MRS ANGELA RICHARDS-CHAPMAN |
2018-04-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-15 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
2018-02-21 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLA DOROTHEA SHEARER |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-02 |
insert about_pages_linkeddomain fullers-logistics.com |
2017-04-02 |
insert about_pages_linkeddomain spotlightsmtg.co.uk |
2017-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
2017-02-17 |
update statutory_documents DIRECTOR APPOINTED MISS REBECCA GALE |
2017-02-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-05-14 |
update returns_last_madeup_date 2015-02-21 => 2016-02-21 |
2016-05-14 |
update returns_next_due_date 2016-03-20 => 2017-03-21 |
2016-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY SMITH |
2016-03-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-09 |
update statutory_documents 21/02/16 NO MEMBER LIST |
2016-02-08 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH CLUNIE / 20/12/2015 |
2015-10-23 |
insert about_pages_linkeddomain eur-lex.europa.eu |
2015-10-23 |
insert contact_pages_linkeddomain eur-lex.europa.eu |
2015-10-23 |
insert index_pages_linkeddomain eur-lex.europa.eu |
2015-10-23 |
insert management_pages_linkeddomain eur-lex.europa.eu |
2015-05-08 |
delete address SHAFTESBURY HOUSE WINKFIELD LANE WINKFIELD WINDSOR BERKSHIRE SL4 4RU |
2015-05-08 |
insert address 3 CANTERBURY MEWS WINDSOR BERKSHIRE ENGLAND SL4 3SF |
2015-05-08 |
update registered_address |
2015-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2015 FROM
SHAFTESBURY HOUSE WINKFIELD LANE
WINKFIELD
WINDSOR
BERKSHIRE
SL4 4RU |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-03-07 |
update returns_last_madeup_date 2014-02-21 => 2015-02-21 |
2015-03-07 |
update returns_next_due_date 2015-03-21 => 2016-03-20 |
2015-02-24 |
update statutory_documents 21/02/15 NO MEMBER LIST |
2015-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIGID ANNE MARGARET HAMILL / 01/09/2014 |
2015-02-10 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-12-24 |
delete about_pages_linkeddomain justgiving.com |
2014-12-24 |
delete contact_pages_linkeddomain justgiving.com |
2014-12-24 |
delete index_pages_linkeddomain justgiving.com |
2014-12-24 |
delete management_pages_linkeddomain justgiving.com |
2014-12-24 |
delete terms_pages_linkeddomain justgiving.com |
2014-12-24 |
update person_description Mrs Brigid Hamill => Mrs Brigid Hamill |
2014-03-08 |
delete address SHAFTESBURY HOUSE WINKFIELD LANE WINKFIELD WINDSOR BERKSHIRE ENGLAND SL4 4RU |
2014-03-08 |
insert address SHAFTESBURY HOUSE WINKFIELD LANE WINKFIELD WINDSOR BERKSHIRE SL4 4RU |
2014-03-08 |
insert sic_code 86900 - Other human health activities |
2014-03-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-03-08 |
update accounts_last_madeup_date null => 2013-12-31 |
2014-03-08 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date null => 2014-02-21 |
2014-03-08 |
update returns_next_due_date 2014-03-21 => 2015-03-21 |
2014-02-26 |
update statutory_documents 21/02/14 NO MEMBER LIST |
2014-02-20 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update account_ref_day 28 => 31 |
2013-11-07 |
update account_ref_month 2 => 12 |
2013-11-07 |
update accounts_next_due_date 2014-11-21 => 2014-09-30 |
2013-10-11 |
update statutory_documents CURRSHO FROM 28/02/2014 TO 31/12/2013 |
2013-10-11 |
update statutory_documents DIRECTOR APPOINTED MRS MADELINE COX |
2013-10-11 |
update statutory_documents DIRECTOR APPOINTED MRS MADELINE COX |
2013-10-11 |
update statutory_documents DIRECTOR APPOINTED MS SUSAN MARGARET RIGBY |
2013-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARGARET RIGBY / 01/10/2013 |
2013-02-27 |
update statutory_documents ADOPT ARTICLES 21/02/2013 |
2013-02-21 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |