MARK FULLER LIMITED
Company Documents
Date | Description |
---|---|
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023Analyse these accounts |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022Analyse these accounts |
18/10/2218 October 2022 | Director's details changed for Mr Mark Victor Fuller on 2022-10-18 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-14 with updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021Analyse these accounts |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020Analyse these accounts |
29/10/2029 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VICTOR FULLER / 29/10/2020 |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
29/10/2029 October 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK VICTOR FULLER / 29/10/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019Analyse these accounts |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018Analyse these accounts |
18/04/1818 April 2018 | REGISTERED OFFICE CHANGED ON 18/04/2018 FROM SEDULO ST PAUL'S HOUSE GROUND FLOOR 23 PARK SQUARE SOUTH LEEDS LS1 2ND |
12/04/1812 April 2018 | REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 4TH FLOOR, STOCKDALE HOUSE HEADINGLEY OFFICE PARK 8 VICTORIA ROAD LEEDS LS6 1PF |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017Analyse these accounts |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
31/10/1731 October 2017 | APPOINTMENT TERMINATED, SECRETARY MATTHEW FULLER |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016Analyse these accounts |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015Analyse these accounts |
22/10/1522 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
10/12/1410 December 2014 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM BURLEY HOUSE 12 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9NF |
10/12/1410 December 2014 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM BURLEY HOUSE 12 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9NF |
12/11/1412 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014Analyse these accounts |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
23/10/1323 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
30/10/1230 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
14/10/1014 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
12/11/0912 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK VICTOR FULLER / 12/11/2009 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
21/11/0821 November 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
31/10/0731 October 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | Annual accounts small company total exemption made up to 31 October 2007 |
28/12/0628 December 2006 | SECRETARY'S PARTICULARS CHANGED |
30/11/0630 November 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
25/10/0525 October 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
01/11/041 November 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
09/12/039 December 2003 | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/12/039 December 2003 | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
19/11/0219 November 2002 | REGISTERED OFFICE CHANGED ON 19/11/02 FROM: C/O THE INFORMATION BUREAU LIMITED, 23 IMEX BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE BD5 9UY |
19/11/0219 November 2002 | NEW SECRETARY APPOINTED |
19/11/0219 November 2002 | NEW DIRECTOR APPOINTED |
19/11/0219 November 2002 | SECRETARY RESIGNED |
19/11/0219 November 2002 | DIRECTOR RESIGNED |
14/10/0214 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company