FULLER BROOK LIMITED

38d Chigwell Lane, Loughton, IG10 3NY, Essex
StatusACTIVE
Company No.11292533
CategoryPrivate Limited Company
Incorporated05 Apr 2018
Age6 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

FULLER BROOK LIMITED is an active private limited company with number 11292533. It was incorporated 6 years, 1 month, 29 days ago, on 05 April 2018. The company address is 38d Chigwell Lane, Loughton, IG10 3NY, Essex.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Ryan

Change date: 2022-02-22

Documents

View document PDF

Resolution

Date: 11 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Ryan

Appointment date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-31

Officer name: Mr Ryan Piper

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Natalie Piper

Appointment date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Kenneth Charles Marsh

Appointment date: 2022-01-31

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2022

Action Date: 31 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-31

Capital : 2,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 06 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2019

Action Date: 19 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-19

Capital : 950 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2018

Action Date: 10 Sep 2018

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2018-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christina Alexandra Jenkins

Cessation date: 2018-08-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2018

Action Date: 20 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-20

Charge number: 112925330001

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roland Piper

Notification date: 2018-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-20

Officer name: Ray Jenkins

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Alexandra Jenkins

Termination date: 2018-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Address

Type: AD01

New address: 38D Chigwell Lane Loughton Essex IG10 3NY

Old address: 38 Chigwell Lane Loughton Essex IG10 3NY United Kingdom

Change date: 2018-08-24

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Apr 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-04-30

Documents

View document PDF

Incorporation company

Date: 05 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E. W DONCASTER LIMITED

12 GRANBY ROAD,HARROGATE,HG1 4ST

Number:08729096
Status:LIQUIDATION
Category:Private Limited Company

HARDHILLS ENGINEERING LTD

UNIT 2 HARDHILLS SMITHY,CASTLE DOUGLAS,DG7 1NJ

Number:SC618857
Status:ACTIVE
Category:Private Limited Company

LAMRIC DOUBLE GLAZING LIMITED

49 HILLMEAD GARDENS,HAVANT,PO9 3NN

Number:11328663
Status:ACTIVE
Category:Private Limited Company

MERCER TRADING COMPANY LIMITED

MOIRA INDUSTRIAL ESTATE,MOIRA,BT67 0LZ

Number:NI037298
Status:ACTIVE
Category:Private Limited Company

PEE JAY TELEVISION AND AUDIO LIMITED

GLOBAL HOUSE,EPSOM,KT18 5AD

Number:01512241
Status:LIQUIDATION
Category:Private Limited Company

SALY DIAM LIMITED

160 RANDALL AVENUE,LONDON,NW2 7SY

Number:10033906
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