Download leads from Nexok and grow your business. Find out more

Fulbeck Limited

Documents

Total Documents89
Total Pages543

Filing History

16 August 2023Unaudited abridged accounts made up to 31 January 2023
6 June 2023Confirmation statement made on 5 June 2023 with updates
16 August 2022Unaudited abridged accounts made up to 31 January 2022
9 June 2022Confirmation statement made on 5 June 2022 with updates
27 May 2022Termination of appointment of Kay Alison Urquhart as a director on 23 May 2022
25 August 2021Unaudited abridged accounts made up to 31 January 2021
15 June 2021Confirmation statement made on 5 June 2021 with updates
17 July 2020Unaudited abridged accounts made up to 31 January 2020
15 June 2020Confirmation statement made on 5 June 2020 with updates
11 February 2020Second filing of the annual return made up to 27 November 2014
11 February 2020Previous accounting period extended from 31 December 2019 to 31 January 2020
3 February 2020Appointment of Mr Ian Nigel Knights as a director on 31 January 2020
31 January 2020Termination of appointment of Frances Greta Urquhart as a director on 31 January 2020
31 January 2020Termination of appointment of Gillian Constance Tallentire as a director on 31 January 2020
31 January 2020Appointment of Mr Michael Hunter as a director on 31 January 2020
31 January 2020Notification of Fulbeck Holdings Limited as a person with significant control on 31 January 2020
31 January 2020Appointment of Kay Alison Urquhart as a director on 31 January 2020
31 January 2020Termination of appointment of Douglas Urquhart as a director on 31 January 2020
31 January 2020Termination of appointment of Robin Simon Glover Tallentire as a secretary on 31 January 2020
31 January 2020Appointment of Susan Ann Lowe as a director on 31 January 2020
31 January 2020Appointment of Emma Sharrock as a director on 31 January 2020
31 January 2020Cessation of Robin Simon Glover Tallentire as a person with significant control on 31 January 2020
31 January 2020Termination of appointment of Robin Simon Glover Tallentire as a director on 31 January 2020
14 June 2019Unaudited abridged accounts made up to 31 December 2018
7 June 2019Confirmation statement made on 5 June 2019 with no updates
7 December 2018Confirmation statement made on 5 June 2018 with no updates
20 July 2018Unaudited abridged accounts made up to 31 December 2017
28 November 2017Confirmation statement made on 27 November 2017 with no updates
28 November 2017Confirmation statement made on 27 November 2017 with no updates
9 June 2017Unaudited abridged accounts made up to 31 December 2016
9 June 2017Unaudited abridged accounts made up to 31 December 2016
9 December 2016Appointment of Mr Glenn Anderson Urquhart as a director on 7 December 2016
9 December 2016Appointment of Mr Glenn Anderson Urquhart as a director on 7 December 2016
30 November 201627/11/16 Statement of Capital gbp 300
30 November 2016Confirmation statement made on 27 November 2016 with updates
9 June 2016Registered office address changed from Fulbeck Road Newton Aycliffe Industrial Estate Newton Aycliffe Co Durham DL5 6TX to Fulbeck Road Aycliffe Business Park Newton Aycliffe Co. Durham DL5 6TX on 9 June 2016
9 June 2016Registered office address changed from Fulbeck Road Newton Aycliffe Industrial Estate Newton Aycliffe Co Durham DL5 6TX to Fulbeck Road Aycliffe Business Park Newton Aycliffe Co. Durham DL5 6TX on 9 June 2016
7 June 2016Total exemption small company accounts made up to 31 December 2015
7 June 2016Total exemption small company accounts made up to 31 December 2015
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 300
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 300
24 June 2015Total exemption small company accounts made up to 31 December 2014
24 June 2015Total exemption small company accounts made up to 31 December 2014
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 11/02/2020.
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 300
2 July 2014Total exemption small company accounts made up to 31 December 2013
2 July 2014Total exemption small company accounts made up to 31 December 2013
17 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 300
17 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 300
15 July 2013Total exemption small company accounts made up to 31 December 2012
15 July 2013Total exemption small company accounts made up to 31 December 2012
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders
2 May 2012Total exemption small company accounts made up to 31 December 2011
2 May 2012Total exemption small company accounts made up to 31 December 2011
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders
18 April 2011Total exemption small company accounts made up to 31 December 2010
18 April 2011Total exemption small company accounts made up to 31 December 2010
10 December 2010Director's details changed for Robin Simon Glover Tallentire on 26 November 2010
10 December 2010Annual return made up to 27 November 2010 with a full list of shareholders
10 December 2010Director's details changed for Douglas Urquhart on 26 November 2010
10 December 2010Director's details changed for Frances Greta Urquhart on 26 November 2010
10 December 2010Annual return made up to 27 November 2010 with a full list of shareholders
10 December 2010Director's details changed for Gillian Constance Tallentire on 26 November 2010
10 December 2010Director's details changed for Douglas Urquhart on 26 November 2010
10 December 2010Director's details changed for Robin Simon Glover Tallentire on 26 November 2010
10 December 2010Director's details changed for Gillian Constance Tallentire on 26 November 2010
10 December 2010Director's details changed for Frances Greta Urquhart on 26 November 2010
24 May 2010Total exemption small company accounts made up to 31 December 2009
24 May 2010Total exemption small company accounts made up to 31 December 2009
17 December 2009Annual return made up to 27 November 2009 with a full list of shareholders
17 December 2009Annual return made up to 27 November 2009 with a full list of shareholders
1 May 2009Total exemption small company accounts made up to 31 December 2008
1 May 2009Total exemption small company accounts made up to 31 December 2008
28 November 2008Return made up to 27/11/08; full list of members
28 November 2008Return made up to 27/11/08; full list of members
10 June 2008Total exemption small company accounts made up to 31 December 2007
10 June 2008Total exemption small company accounts made up to 31 December 2007
27 November 2007Return made up to 27/11/07; full list of members
27 November 2007Return made up to 27/11/07; full list of members
21 June 2007Accounting reference date extended from 30/11/07 to 31/12/07
21 June 2007Accounting reference date extended from 30/11/07 to 31/12/07
27 March 2007Registered office changed on 27/03/07 from: 2 church drive bishop auckland county durham DL14 6SE
27 March 2007Registered office changed on 27/03/07 from: 2 church drive bishop auckland county durham DL14 6SE
4 January 2007Resolutions
  • RES13 ‐ Purchase of business 19/12/06
4 January 2007Resolutions
  • RES13 ‐ Purchase of business 19/12/06
27 November 2006Incorporation
27 November 2006Incorporation
Sign up now to grow your client base. Plans & Pricing