Fulfilmentcrowd Ltd was founded on 10 December 1992 and has its registered office in Lancashire, it's status at Companies House is "Active". This business has 5 directors listed at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUMMINS, Shaun Barry | 13 September 2010 | - | 1 |
LIVESEY, Stephen | 01 July 2002 | - | 1 |
PRESTON, Lynn | 01 April 2005 | 31 July 2010 | 1 |
TARR, William | 04 January 1996 | 30 April 1997 | 1 |
TOOTILL, Philip | 01 July 1997 | 26 February 2000 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 08 January 2020 | |
CS01 - N/A | 10 December 2019 | |
CH01 - Change of particulars for director | 10 December 2019 | |
CH01 - Change of particulars for director | 10 December 2019 | |
CH01 - Change of particulars for director | 10 December 2019 | |
CH01 - Change of particulars for director | 10 December 2019 | |
TM02 - Termination of appointment of secretary | 09 December 2019 | |
AA - Annual Accounts | 20 November 2019 | |
SH06 - Notice of cancellation of shares | 23 August 2019 | |
SH03 - Return of purchase of own shares | 23 August 2019 | |
RESOLUTIONS - N/A | 08 August 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 07 August 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 07 August 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 07 August 2019 | |
PSC07 - N/A | 31 July 2019 | |
PSC02 - N/A | 31 July 2019 | |
PSC07 - N/A | 30 July 2019 | |
PSC07 - N/A | 30 July 2019 | |
PSC04 - N/A | 30 July 2019 | |
RESOLUTIONS - N/A | 01 July 2019 | |
SH08 - Notice of name or other designation of class of shares | 27 June 2019 | |
SH08 - Notice of name or other designation of class of shares | 27 June 2019 | |
PSC04 - N/A | 17 June 2019 | |
PSC04 - N/A | 17 June 2019 | |
PSC01 - N/A | 14 June 2019 | |
PSC04 - N/A | 14 June 2019 | |
PSC04 - N/A | 14 June 2019 | |
RESOLUTIONS - N/A | 01 April 2019 | |
CS01 - N/A | 21 December 2018 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 15 December 2017 | |
AA - Annual Accounts | 13 December 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 28 October 2016 | |
RESOLUTIONS - N/A | 13 June 2016 | |
MR01 - N/A | 15 January 2016 | |
AR01 - Annual Return | 14 December 2015 | |
AA - Annual Accounts | 12 August 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 18 August 2014 | |
SH08 - Notice of name or other designation of class of shares | 03 June 2014 | |
RESOLUTIONS - N/A | 23 April 2014 | |
SH08 - Notice of name or other designation of class of shares | 17 April 2014 | |
CC04 - Statement of companies objects | 17 April 2014 | |
SH06 - Notice of cancellation of shares | 19 December 2013 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 11 December 2013 | |
SH01 - Return of Allotment of shares | 19 November 2013 | |
AR01 - Annual Return | 02 January 2013 | |
CH01 - Change of particulars for director | 02 January 2013 | |
CH01 - Change of particulars for director | 02 January 2013 | |
AA - Annual Accounts | 09 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 July 2012 | |
AR01 - Annual Return | 20 December 2011 | |
CH01 - Change of particulars for director | 20 December 2011 | |
AUD - Auditor's letter of resignation | 24 August 2011 | |
AA - Annual Accounts | 27 July 2011 | |
AR01 - Annual Return | 04 January 2011 | |
TM01 - Termination of appointment of director | 15 December 2010 | |
AA - Annual Accounts | 09 December 2010 | |
AP01 - Appointment of director | 27 September 2010 | |
AR01 - Annual Return | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
AUD - Auditor's letter of resignation | 19 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 2009 | |
AA - Annual Accounts | 23 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2009 | |
395 - Particulars of a mortgage or charge | 03 April 2009 | |
395 - Particulars of a mortgage or charge | 03 April 2009 | |
395 - Particulars of a mortgage or charge | 26 March 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 March 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 07 January 2009 | |
AA - Annual Accounts | 05 February 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 28 December 2007 | |
363a - Annual Return | 10 December 2007 | |
395 - Particulars of a mortgage or charge | 13 September 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363a - Annual Return | 19 January 2007 | |
288a - Notice of appointment of directors or secretaries | 19 January 2007 | |
RESOLUTIONS - N/A | 05 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 December 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 September 2006 | |
169 - Return by a company purchasing its own shares | 13 February 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363a - Annual Return | 26 January 2006 | |
RESOLUTIONS - N/A | 21 December 2005 | |
RESOLUTIONS - N/A | 21 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 December 2005 | |
287 - Change in situation or address of Registered Office | 29 November 2005 | |
MEM/ARTS - N/A | 25 October 2005 | |
RESOLUTIONS - N/A | 21 October 2005 | |
RESOLUTIONS - N/A | 21 October 2005 | |
RESOLUTIONS - N/A | 21 October 2005 | |
123 - Notice of increase in nominal capital | 21 October 2005 | |
RESOLUTIONS - N/A | 26 August 2005 | |
RESOLUTIONS - N/A | 26 August 2005 | |
RESOLUTIONS - N/A | 26 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 August 2005 | |
288a - Notice of appointment of directors or secretaries | 18 May 2005 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 May 2005 | |
395 - Particulars of a mortgage or charge | 26 March 2005 | |
363s - Annual Return | 22 December 2004 | |
AA - Annual Accounts | 12 November 2004 | |
363s - Annual Return | 05 February 2004 | |
288b - Notice of resignation of directors or secretaries | 27 January 2004 | |
AA - Annual Accounts | 15 October 2003 | |
288b - Notice of resignation of directors or secretaries | 30 January 2003 | |
363s - Annual Return | 06 December 2002 | |
AA - Annual Accounts | 27 September 2002 | |
288a - Notice of appointment of directors or secretaries | 15 August 2002 | |
288a - Notice of appointment of directors or secretaries | 15 August 2002 | |
363s - Annual Return | 18 December 2001 | |
AA - Annual Accounts | 20 September 2001 | |
AA - Annual Accounts | 23 January 2001 | |
363s - Annual Return | 28 December 2000 | |
288a - Notice of appointment of directors or secretaries | 08 November 2000 | |
288a - Notice of appointment of directors or secretaries | 08 November 2000 | |
288b - Notice of resignation of directors or secretaries | 02 March 2000 | |
AA - Annual Accounts | 02 February 2000 | |
363s - Annual Return | 08 December 1999 | |
287 - Change in situation or address of Registered Office | 12 August 1999 | |
363s - Annual Return | 23 December 1998 | |
363s - Annual Return | 19 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 1998 | |
AA - Annual Accounts | 23 September 1998 | |
288b - Notice of resignation of directors or secretaries | 01 July 1998 | |
AA - Annual Accounts | 29 January 1998 | |
288a - Notice of appointment of directors or secretaries | 31 July 1997 | |
363s - Annual Return | 09 May 1997 | |
288a - Notice of appointment of directors or secretaries | 09 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 April 1997 | |
AA - Annual Accounts | 25 January 1997 | |
395 - Particulars of a mortgage or charge | 02 August 1996 | |
AA - Annual Accounts | 13 December 1995 | |
363s - Annual Return | 13 December 1995 | |
363s - Annual Return | 30 January 1995 | |
AA - Annual Accounts | 14 September 1994 | |
395 - Particulars of a mortgage or charge | 18 June 1994 | |
363s - Annual Return | 07 January 1994 | |
288 - N/A | 14 June 1993 | |
288 - N/A | 20 April 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 April 1993 | |
CERTNM - Change of name certificate | 16 March 1993 | |
288 - N/A | 17 December 1992 | |
NEWINC - New incorporation documents | 10 December 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 January 2016 | Outstanding |
N/A |
Debenture | 01 April 2009 | Outstanding |
N/A |
Deed of legal mortgage | 01 April 2009 | Outstanding |
N/A |
Charge of deposit | 18 March 2009 | Fully Satisfied |
N/A |
Legal charge | 04 September 2007 | Fully Satisfied |
N/A |
Legal charge | 16 March 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 22 July 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 08 June 1994 | Fully Satisfied |
N/A |