MARK FULLER LIMITED

04561651
ST PAUL'S HOUSE 23 PARK SQUARE LEEDS LS1 2ND

Documents

Documents
Date Category Description Pages
24 Jan 2024 accounts Annual Accounts 9 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 accounts Annual Accounts 9 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2022 officers Change of particulars for director (Mr Mark Victor Fuller) 2 Buy now
22 Sep 2022 accounts Annual Accounts 9 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2021 accounts Annual Accounts 9 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2020 officers Change of particulars for director (Mr Mark Victor Fuller) 2 Buy now
29 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jul 2020 accounts Annual Accounts 9 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2019 accounts Annual Accounts 9 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2018 accounts Annual Accounts 9 Buy now
18 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 officers Termination of appointment of secretary (Matthew Fuller) 1 Buy now
25 Jul 2017 accounts Annual Accounts 8 Buy now
26 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2016 accounts Annual Accounts 8 Buy now
22 Oct 2015 annual-return Annual Return 4 Buy now
25 Feb 2015 accounts Annual Accounts 8 Buy now
10 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2014 annual-return Annual Return 4 Buy now
13 Feb 2014 accounts Annual Accounts 7 Buy now
23 Oct 2013 annual-return Annual Return 4 Buy now
11 Jul 2013 accounts Annual Accounts 7 Buy now
30 Oct 2012 annual-return Annual Return 4 Buy now
26 Jul 2012 accounts Annual Accounts 7 Buy now
25 Oct 2011 annual-return Annual Return 4 Buy now
18 Jul 2011 accounts Annual Accounts 7 Buy now
14 Oct 2010 annual-return Annual Return 4 Buy now
25 May 2010 accounts Annual Accounts 7 Buy now
12 Nov 2009 annual-return Annual Return 4 Buy now
12 Nov 2009 officers Change of particulars for director (Mark Victor Fuller) 2 Buy now
24 Feb 2009 accounts Annual Accounts 7 Buy now
21 Nov 2008 annual-return Return made up to 08/10/08; full list of members 5 Buy now
28 Feb 2008 accounts Annual Accounts 7 Buy now
31 Oct 2007 annual-return Return made up to 14/10/07; full list of members 6 Buy now
07 Jun 2007 accounts Annual Accounts 7 Buy now
28 Dec 2006 officers Secretary's particulars changed 1 Buy now
30 Nov 2006 annual-return Return made up to 14/10/06; full list of members 6 Buy now
01 Sep 2006 accounts Annual Accounts 5 Buy now
25 Oct 2005 annual-return Return made up to 14/10/05; full list of members 6 Buy now
17 May 2005 accounts Annual Accounts 5 Buy now
01 Nov 2004 annual-return Return made up to 14/10/04; full list of members 6 Buy now
22 Jun 2004 accounts Annual Accounts 6 Buy now
09 Dec 2003 annual-return Return made up to 14/10/03; full list of members 6 Buy now
19 Nov 2002 address 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 1 Buy now
19 Nov 2002 officers Director resigned 1 Buy now
19 Nov 2002 officers Secretary resigned 1 Buy now
19 Nov 2002 officers New secretary appointed 2 Buy now
19 Nov 2002 officers New director appointed 2 Buy now
14 Oct 2002 incorporation Incorporation Company 11 Buy now