FULHAM TIMBER MERCHANTS LIMITED

01800684
UNIT 9 ELLERSLIE SQUARE INDUSTRIAL ESTATE LYHAM ROAD LONDON SW2 5DZ

Documents

Documents
Date Category Description Pages
23 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 31 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2022 accounts Annual Accounts 33 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Sep 2021 officers Termination of appointment of director (Paul Jeremy Hemsley) 1 Buy now
16 Aug 2021 mortgage Statement of release/cease from a charge 2 Buy now
16 Aug 2021 mortgage Statement of release/cease from a charge 2 Buy now
16 Aug 2021 mortgage Statement of release/cease from a charge 2 Buy now
16 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 33 Buy now
24 Mar 2021 accounts Annual Accounts 30 Buy now
24 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Dec 2019 mortgage Registration of a charge 9 Buy now
11 Oct 2019 accounts Annual Accounts 29 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 28 Buy now
03 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2017 accounts Annual Accounts 27 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Feb 2017 officers Appointment of director (Mr William Kenneth Walter Dobbs) 2 Buy now
14 Oct 2016 accounts Annual Accounts 26 Buy now
13 May 2016 annual-return Annual Return 6 Buy now
24 Jul 2015 accounts Annual Accounts 8 Buy now
03 Jun 2015 annual-return Annual Return 6 Buy now
17 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2014 accounts Annual Accounts 8 Buy now
22 May 2014 annual-return Annual Return 6 Buy now
29 Jan 2014 mortgage Registration of a charge 18 Buy now
02 Oct 2013 accounts Annual Accounts 7 Buy now
12 Jun 2013 officers Appointment of director (Mr Paul Jeremy Hemsley) 2 Buy now
08 May 2013 annual-return Annual Return 5 Buy now
13 Sep 2012 accounts Annual Accounts 6 Buy now
16 May 2012 annual-return Annual Return 5 Buy now
25 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
25 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
17 Jan 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 2 Buy now
17 Jan 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
17 Jan 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
07 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
28 Sep 2011 accounts Annual Accounts 7 Buy now
13 Apr 2011 annual-return Annual Return 5 Buy now
28 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jun 2010 accounts Annual Accounts 6 Buy now
11 May 2010 annual-return Annual Return 5 Buy now
11 May 2010 officers Change of particulars for director (Lello Nicolaou) 2 Buy now
11 May 2010 officers Change of particulars for director (Mr Angel Grundman) 2 Buy now
23 Dec 2009 accounts Annual Accounts 7 Buy now
17 Jun 2009 annual-return Return made up to 10/04/09; full list of members 4 Buy now
17 Jun 2009 officers Director's change of particulars / angel grundman / 29/11/2008 1 Buy now
16 Jun 2008 annual-return Return made up to 10/04/08; full list of members 4 Buy now
02 Jun 2008 accounts Annual Accounts 8 Buy now
02 Nov 2007 accounts Annual Accounts 8 Buy now
16 Aug 2007 annual-return Return made up to 10/04/07; full list of members 3 Buy now
12 Dec 2006 officers Director's particulars changed 1 Buy now
28 Jun 2006 annual-return Return made up to 10/04/06; full list of members 3 Buy now
06 Jun 2006 accounts Annual Accounts 8 Buy now
29 Mar 2006 accounts Accounting reference date extended from 30/06/05 to 31/12/05 1 Buy now
24 Oct 2005 accounts Annual Accounts 8 Buy now
19 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 May 2005 annual-return Return made up to 10/04/05; full list of members 7 Buy now
16 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
16 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
06 May 2004 accounts Annual Accounts 22 Buy now
07 Apr 2004 capital £ ic 5725/1450 30/06/03 £ sr 4275@1=4275 1 Buy now
05 Feb 2004 annual-return Return made up to 10/04/03; full list of members 7 Buy now
26 Jun 2003 accounts Annual Accounts 23 Buy now
07 Jun 2002 accounts Annual Accounts 18 Buy now
14 May 2002 annual-return Return made up to 10/04/02; full list of members 6 Buy now
28 Jan 2002 annual-return Return made up to 10/04/01; full list of members 7 Buy now
02 Jan 2002 officers Director resigned 1 Buy now
28 Jul 2001 accounts Annual Accounts 10 Buy now
08 Mar 2001 officers Secretary resigned 1 Buy now
08 Mar 2001 officers New secretary appointed 2 Buy now
31 Oct 2000 mortgage Particulars of mortgage/charge 3 Buy now
20 Oct 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Oct 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Sep 2000 mortgage Particulars of mortgage/charge 11 Buy now
09 May 2000 mortgage Particulars of mortgage/charge 3 Buy now
25 Apr 2000 accounts Annual Accounts 10 Buy now
25 Apr 2000 annual-return Return made up to 10/04/00; full list of members 7 Buy now