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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RANGARI, Paru | 25 April 2019 | - | 1 |
FALCONER, Richard Charles | 04 July 2013 | 24 April 2019 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 June 2002 | Fully Satisfied |
N/A |