About

Registered Number: 04329526
Date of Incorporation: 27/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 126 Fairlie Road, Slough, Berkshire, SL1 4PY

 

Fullers Holdings Ltd was registered on 27 November 2001 with its registered office in Berkshire, it's status is listed as "Active". We do not know the number of employees at the business. The companies directors are listed as Rangari, Paru, Falconer, Richard Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RANGARI, Paru 25 April 2019 - 1
FALCONER, Richard Charles 04 July 2013 24 April 2019 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 06 October 2019
AP03 - Appointment of secretary 07 May 2019
TM02 - Termination of appointment of secretary 07 May 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 02 October 2018
MR04 - N/A 14 May 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 12 October 2015
SH03 - Return of purchase of own shares 25 March 2015
RESOLUTIONS - N/A 10 March 2015
SH06 - Notice of cancellation of shares 10 March 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 25 September 2013
SH06 - Notice of cancellation of shares 02 August 2013
SH03 - Return of purchase of own shares 24 July 2013
AP03 - Appointment of secretary 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
TM02 - Termination of appointment of secretary 05 July 2013
SH03 - Return of purchase of own shares 02 April 2013
RESOLUTIONS - N/A 27 March 2013
SH08 - Notice of name or other designation of class of shares 27 March 2013
SH06 - Notice of cancellation of shares 27 March 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 12 October 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 25 October 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 01 November 2004
AA - Annual Accounts 20 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
363s - Annual Return 10 December 2003
RESOLUTIONS - N/A 15 September 2003
RESOLUTIONS - N/A 15 September 2003
RESOLUTIONS - N/A 15 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2003
288c - Notice of change of directors or secretaries or in their particulars 04 September 2003
363s - Annual Return 09 December 2002
225 - Change of Accounting Reference Date 20 September 2002
CERTNM - Change of name certificate 08 August 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
SA - Shares agreement 19 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2002
395 - Particulars of a mortgage or charge 21 June 2002
RESOLUTIONS - N/A 17 June 2002
RESOLUTIONS - N/A 17 June 2002
RESOLUTIONS - N/A 17 June 2002
123 - Notice of increase in nominal capital 17 June 2002
287 - Change in situation or address of Registered Office 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
CERTNM - Change of name certificate 14 January 2002
NEWINC - New incorporation documents 27 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 11 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.