Based in Chelmsford, Fulham Brass & Ironmongery Ltd was founded on 01 October 2001, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Glazier, Laura, Glazier, Laura, Hoskyns, Victoria Samantha, Wilkins, Colin William for the organisation. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLAZIER, Laura | 30 April 2018 | - | 1 |
HOSKYNS, Victoria Samantha | 01 October 2001 | 30 April 2018 | 1 |
WILKINS, Colin William | 01 March 2017 | 14 December 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLAZIER, Laura | 30 April 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 September 2020 | |
CS01 - N/A | 14 October 2019 | |
CH03 - Change of particulars for secretary | 07 October 2019 | |
CH01 - Change of particulars for director | 09 August 2019 | |
CH01 - Change of particulars for director | 09 August 2019 | |
PSC04 - N/A | 09 August 2019 | |
AD01 - Change of registered office address | 09 August 2019 | |
PSC01 - N/A | 09 August 2019 | |
AA - Annual Accounts | 05 June 2019 | |
CS01 - N/A | 10 October 2018 | |
SH01 - Return of Allotment of shares | 30 April 2018 | |
PSC01 - N/A | 30 April 2018 | |
PSC07 - N/A | 30 April 2018 | |
TM01 - Termination of appointment of director | 30 April 2018 | |
TM01 - Termination of appointment of director | 30 April 2018 | |
TM02 - Termination of appointment of secretary | 30 April 2018 | |
AP03 - Appointment of secretary | 30 April 2018 | |
AP01 - Appointment of director | 30 April 2018 | |
AP01 - Appointment of director | 30 April 2018 | |
AA - Annual Accounts | 12 April 2018 | |
TM01 - Termination of appointment of director | 14 December 2017 | |
CS01 - N/A | 13 October 2017 | |
PSC01 - N/A | 13 October 2017 | |
PSC07 - N/A | 13 October 2017 | |
AA - Annual Accounts | 22 August 2017 | |
AD01 - Change of registered office address | 20 June 2017 | |
AP01 - Appointment of director | 14 March 2017 | |
CS01 - N/A | 17 November 2016 | |
AA - Annual Accounts | 21 July 2016 | |
AR01 - Annual Return | 27 October 2015 | |
AA - Annual Accounts | 11 August 2015 | |
AD01 - Change of registered office address | 16 December 2014 | |
AR01 - Annual Return | 28 October 2014 | |
AA - Annual Accounts | 12 May 2014 | |
AR01 - Annual Return | 04 November 2013 | |
AA - Annual Accounts | 12 June 2013 | |
AR01 - Annual Return | 09 November 2012 | |
AA - Annual Accounts | 04 April 2012 | |
AR01 - Annual Return | 19 December 2011 | |
CH03 - Change of particulars for secretary | 19 December 2011 | |
CH01 - Change of particulars for director | 19 December 2011 | |
AA - Annual Accounts | 15 April 2011 | |
AR01 - Annual Return | 15 October 2010 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
AA - Annual Accounts | 06 June 2009 | |
363a - Annual Return | 05 January 2009 | |
363s - Annual Return | 05 August 2008 | |
AA - Annual Accounts | 19 March 2008 | |
AA - Annual Accounts | 11 June 2007 | |
363s - Annual Return | 10 January 2007 | |
AA - Annual Accounts | 03 June 2006 | |
395 - Particulars of a mortgage or charge | 03 March 2006 | |
363s - Annual Return | 04 January 2006 | |
AA - Annual Accounts | 04 April 2005 | |
287 - Change in situation or address of Registered Office | 09 February 2005 | |
363s - Annual Return | 13 October 2004 | |
AA - Annual Accounts | 21 July 2004 | |
363s - Annual Return | 05 January 2004 | |
AA - Annual Accounts | 28 July 2003 | |
363s - Annual Return | 21 November 2002 | |
225 - Change of Accounting Reference Date | 06 March 2002 | |
CERTNM - Change of name certificate | 24 January 2002 | |
395 - Particulars of a mortgage or charge | 17 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2001 | |
288b - Notice of resignation of directors or secretaries | 29 October 2001 | |
288b - Notice of resignation of directors or secretaries | 29 October 2001 | |
288a - Notice of appointment of directors or secretaries | 29 October 2001 | |
288a - Notice of appointment of directors or secretaries | 29 October 2001 | |
287 - Change in situation or address of Registered Office | 29 October 2001 | |
NEWINC - New incorporation documents | 01 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 28 February 2006 | Outstanding |
N/A |
Rent deposit deed | 04 January 2002 | Outstanding |
N/A |