Fulling Mill Ltd was founded on 18 July 1983 with its registered office in Salfords in Surrey, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hickey, Raymond Augustine, Jack, Ann, Landale, William Jeremy Fortune, Unwin, Andrew, Lt Col, Unwin, Barry Angus Stewart, Wolstenholme, John Donald at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HICKEY, Raymond Augustine | 18 January 1997 | - | 1 |
JACK, Ann | 21 February 2019 | - | 1 |
LANDALE, William Jeremy Fortune | 16 March 2012 | 24 January 2020 | 1 |
UNWIN, Andrew, Lt Col | N/A | 17 August 1995 | 1 |
UNWIN, Barry Angus Stewart | N/A | 17 July 2013 | 1 |
WOLSTENHOLME, John Donald | 16 March 2011 | 11 December 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 June 2020 | |
CS01 - N/A | 06 April 2020 | |
TM01 - Termination of appointment of director | 24 January 2020 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 01 April 2019 | |
AP01 - Appointment of director | 01 March 2019 | |
TM01 - Termination of appointment of director | 28 February 2019 | |
AA - Annual Accounts | 05 July 2018 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 10 July 2017 | |
CS01 - N/A | 05 April 2017 | |
AA - Annual Accounts | 10 May 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 14 May 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 24 April 2014 | |
AR01 - Annual Return | 07 April 2014 | |
AP01 - Appointment of director | 23 July 2013 | |
AP01 - Appointment of director | 23 July 2013 | |
AP01 - Appointment of director | 23 July 2013 | |
TM01 - Termination of appointment of director | 22 July 2013 | |
AA - Annual Accounts | 16 July 2013 | |
AR01 - Annual Return | 04 April 2013 | |
TM01 - Termination of appointment of director | 11 December 2012 | |
TM01 - Termination of appointment of director | 20 September 2012 | |
RESOLUTIONS - N/A | 11 September 2012 | |
SH06 - Notice of cancellation of shares | 11 September 2012 | |
SH03 - Return of purchase of own shares | 11 September 2012 | |
AA - Annual Accounts | 08 June 2012 | |
AR01 - Annual Return | 05 April 2012 | |
AP01 - Appointment of director | 16 March 2012 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 23 March 2011 | |
AP01 - Appointment of director | 17 March 2011 | |
AA - Annual Accounts | 08 July 2010 | |
RESOLUTIONS - N/A | 20 May 2010 | |
SH06 - Notice of cancellation of shares | 20 May 2010 | |
SH03 - Return of purchase of own shares | 20 May 2010 | |
RESOLUTIONS - N/A | 26 April 2010 | |
SH06 - Notice of cancellation of shares | 26 April 2010 | |
SH03 - Return of purchase of own shares | 26 April 2010 | |
AR01 - Annual Return | 06 April 2010 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH03 - Change of particulars for secretary | 13 October 2009 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 01 April 2009 | |
AA - Annual Accounts | 02 May 2008 | |
363a - Annual Return | 03 April 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 03 April 2008 | |
353 - Register of members | 03 April 2008 | |
287 - Change in situation or address of Registered Office | 03 April 2008 | |
287 - Change in situation or address of Registered Office | 17 July 2007 | |
AA - Annual Accounts | 13 June 2007 | |
363a - Annual Return | 03 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2007 | |
395 - Particulars of a mortgage or charge | 13 January 2007 | |
AA - Annual Accounts | 19 June 2006 | |
363a - Annual Return | 21 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2006 | |
AA - Annual Accounts | 23 July 2005 | |
363s - Annual Return | 06 April 2005 | |
AA - Annual Accounts | 06 July 2004 | |
288b - Notice of resignation of directors or secretaries | 29 April 2004 | |
363s - Annual Return | 13 April 2004 | |
AA - Annual Accounts | 16 July 2003 | |
363s - Annual Return | 09 April 2003 | |
MEM/ARTS - N/A | 28 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2003 | |
RESOLUTIONS - N/A | 31 December 2002 | |
123 - Notice of increase in nominal capital | 31 December 2002 | |
AA - Annual Accounts | 08 August 2002 | |
287 - Change in situation or address of Registered Office | 23 July 2002 | |
363s - Annual Return | 05 April 2002 | |
AA - Annual Accounts | 31 July 2001 | |
363s - Annual Return | 12 April 2001 | |
AA - Annual Accounts | 16 August 2000 | |
363s - Annual Return | 06 April 2000 | |
AA - Annual Accounts | 27 July 1999 | |
363s - Annual Return | 13 April 1999 | |
AA - Annual Accounts | 23 June 1998 | |
363s - Annual Return | 03 April 1998 | |
AA - Annual Accounts | 05 June 1997 | |
363s - Annual Return | 30 May 1997 | |
288a - Notice of appointment of directors or secretaries | 24 January 1997 | |
288a - Notice of appointment of directors or secretaries | 24 January 1997 | |
AA - Annual Accounts | 03 May 1996 | |
363s - Annual Return | 09 April 1996 | |
CERTNM - Change of name certificate | 30 January 1996 | |
288 - N/A | 09 January 1996 | |
288 - N/A | 06 October 1995 | |
363s - Annual Return | 15 June 1995 | |
AA - Annual Accounts | 20 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 1995 | |
363s - Annual Return | 11 May 1994 | |
AA - Annual Accounts | 18 April 1994 | |
AA - Annual Accounts | 14 July 1993 | |
363s - Annual Return | 20 May 1993 | |
287 - Change in situation or address of Registered Office | 20 May 1993 | |
288 - N/A | 01 April 1993 | |
288 - N/A | 01 April 1993 | |
AA - Annual Accounts | 24 August 1992 | |
RESOLUTIONS - N/A | 23 July 1992 | |
363s - Annual Return | 13 July 1992 | |
169 - Return by a company purchasing its own shares | 10 March 1992 | |
RESOLUTIONS - N/A | 17 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 1992 | |
363a - Annual Return | 17 May 1991 | |
AA - Annual Accounts | 06 March 1991 | |
363 - Annual Return | 26 July 1990 | |
363 - Annual Return | 26 July 1990 | |
AA - Annual Accounts | 19 March 1990 | |
RESOLUTIONS - N/A | 12 March 1990 | |
AA - Annual Accounts | 04 May 1989 | |
AA - Annual Accounts | 17 February 1989 | |
363 - Annual Return | 17 February 1989 | |
353 - Register of members | 07 February 1989 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 07 February 1989 | |
287 - Change in situation or address of Registered Office | 13 January 1989 | |
288 - N/A | 24 November 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 1987 | |
AA - Annual Accounts | 03 June 1987 | |
363 - Annual Return | 03 June 1987 | |
AUD - Auditor's letter of resignation | 28 April 1987 | |
AA - Annual Accounts | 23 July 1986 | |
363 - Annual Return | 23 July 1986 | |
NEWINC - New incorporation documents | 18 July 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 January 2007 | Outstanding |
N/A |
Single debenture | 16 October 1985 | Fully Satisfied |
N/A |
Debenture | 03 July 1984 | Fully Satisfied |
N/A |
Debenture | 24 May 1984 | Fully Satisfied |
N/A |