FULLMARSH LIMITED

8 Baxtergate 8 Baxtergate, Hull, HU12 8JN, England
StatusACTIVE
Company No.02082910
CategoryPrivate Limited Company
Incorporated11 Dec 1986
Age37 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

FULLMARSH LIMITED is an active private limited company with number 02082910. It was incorporated 37 years, 4 months, 17 days ago, on 11 December 1986. The company address is 8 Baxtergate 8 Baxtergate, Hull, HU12 8JN, England.



Company Fillings

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2024

Action Date: 09 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Shortman

Cessation date: 2023-10-09

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2024

Action Date: 14 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Klaafe Limited

Notification date: 2023-07-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA01

Made up date: 2023-10-31

New date: 2023-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Nov 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA01

New date: 2023-10-31

Made up date: 2024-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Address

Type: AD01

New address: 8 Baxtergate Hedon Hull HU12 8JN

Change date: 2023-10-19

Old address: 72 Lairgate Beverley East Yorkshire HU17 8EU England

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Lynne Louise Shortman

Change date: 2023-10-09

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Shortman

Change date: 2023-10-09

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2023

Action Date: 09 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-09

Psc name: Michael Francis Slade

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2023

Action Date: 09 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-09

Psc name: Kevin Shortman

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-01

Officer name: Mrs. Lynne Louise Shortman

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Shortman

Appointment date: 2023-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-02

Officer name: Michael Francis Slade

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Leann Slade

Termination date: 2023-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-02

Officer name: Michael Francis Slade

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2023

Action Date: 23 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-23

Charge number: 020829100006

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Address

Type: AD01

Old address: 74 Lairgate Beverley East Yorkshire HU17 8EU England

Change date: 2023-08-09

New address: 72 Lairgate Beverley East Yorkshire HU17 8EU

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Francis Slade

Change date: 2022-07-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Francis Slade

Change date: 2022-07-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-26

Officer name: Mrs Tracy Leann Slade

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-24

New address: 74 Lairgate Beverley East Yorkshire HU17 8EU

Old address: 72 Lairgate Beverley East Yorkshire HU17 8EU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

Old address: 61 Wassand Street Hull East Riding of Yorkshire HU3 4AL

Change date: 2015-07-28

New address: 72 Lairgate Beverley East Yorkshire HU17 8EU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Francis Slade

Change date: 2014-07-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-30

Officer name: Mr Michael Francis Slade

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jul 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-30

Officer name: Michael Francis Slade

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tracy Leann Slade

Change date: 2014-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2013

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-01

Officer name: Michael Francis Slade

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tracy Leann Slade

Change date: 2010-10-01

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2011

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Mr Michael Francis Slade

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Tracy Leann Hawken

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2011

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Michael Francis Slade

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 12 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed michael francis slade

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 19 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 10/12/02 from: first lane hessle north humberside HU13 9EA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2000

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/98; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 06 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/96; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/95; full list of members

Documents

View document PDF


Some Companies

FAMILY SKI COMPANY LTD

58 PARK VIEW HOUSE,NOTTINGHAM,NG1 5DW

Number:03257449
Status:ACTIVE
Category:Private Limited Company

GBZ LTD

3 PULLENS ROW,TIVERTON,EX16 8AB

Number:07567819
Status:ACTIVE
Category:Private Limited Company

LIVING DESIGNS ASSOCIATES LIMITED

THE BOWER, 6TH FLOOR,LONDON,EC1V 9NR

Number:04973071
Status:ACTIVE
Category:Private Limited Company

MORD MAINTENANCE LIMITED

THE LONG LODGE,LONDON,SW19 3NW

Number:11442730
Status:ACTIVE
Category:Private Limited Company

POSTUREPIP LIMITED

GLOUCESTER HOUSE,BURGESS HILL,RH15 9AS

Number:07492139
Status:ACTIVE
Category:Private Limited Company

SLAVEHILL MARKETING LIMITED

21 SLAVEHILL,BUCKS,HP17 8AY

Number:05354966
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source