About

Registered Number: 04095057
Date of Incorporation: 24/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 9 Court Road, Bridgend, Mid Glamorgan, CF31 1BE

 

Founded in 2000, S.J. Fuller Autobodies Ltd are based in Mid Glamorgan, it's status is listed as "Active". There are 2 directors listed as Fuller, Pauline, Fuller, Steven John for this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Pauline 24 October 2000 - 1
FULLER, Steven John 24 October 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 19 May 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 13 May 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 07 October 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 31 October 2001
225 - Change of Accounting Reference Date 28 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2000
225 - Change of Accounting Reference Date 08 November 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
287 - Change in situation or address of Registered Office 26 October 2000
NEWINC - New incorporation documents 24 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.