Bulcote
Nottingham
Nottinghamshire
NG14 5GU
Director Name | Mr Nicholas Charles Pearce |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2008(5 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bulcote Lodge Old Main Road Bulcote Nottingham Nottinghamshire NG14 5GU |
Director Name | Roger Pearce |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | A6097 Lowdham Road Gunthorpe Nottingham Nottinghamshire NG14 7ER |
Secretary Name | Margaret Anne Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Rectory Beck Street Thurgarton Nottinghamshire NG14 7HB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.david-fuller.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0115 9664401 |
Telephone region | Nottingham |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
850k at £1 | Caunton Management LTD 99.99% Non Cumulative Redeemable Preference |
---|---|
75 at £1 | Caunton Management LTD 0.01% Ordinary |
12 at £1 | Andrea Pearce 0.00% Ordinary |
13 at £1 | Nicholas Charles Pearce 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,729,531 |
Gross Profit | £1,312,616 |
Net Worth | £3,356,272 |
Cash | £2,466,334 |
Current Liabilities | £3,293,333 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
20 December 2023 | Full accounts made up to 31 March 2023 (31 pages) |
---|---|
20 November 2023 | Confirmation statement made on 15 November 2023 with updates (5 pages) |
17 March 2023 | Full accounts made up to 31 March 2022 (31 pages) |
22 November 2022 | Confirmation statement made on 15 November 2022 with updates (5 pages) |
29 December 2021 | Full accounts made up to 31 March 2021 (28 pages) |
22 November 2021 | Confirmation statement made on 15 November 2021 with updates (5 pages) |
2 February 2021 | Full accounts made up to 31 March 2020 (28 pages) |
22 December 2020 | Confirmation statement made on 15 November 2020 with updates (5 pages) |
19 February 2020 | Director's details changed for Mr Nicholas Charles Pearce on 31 January 2020 (2 pages) |
19 February 2020 | Secretary's details changed for Mr Nicholas Charles Pearce on 31 January 2020 (1 page) |
23 December 2019 | Full accounts made up to 31 March 2019 (29 pages) |
28 November 2019 | Confirmation statement made on 15 November 2019 with updates (5 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (28 pages) |
27 November 2018 | Confirmation statement made on 15 November 2018 with updates (5 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
22 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
22 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
20 February 2017 | Particulars of variation of rights attached to shares (3 pages) |
20 February 2017 | Resolutions
|
20 February 2017 | Particulars of variation of rights attached to shares (3 pages) |
20 February 2017 | Change of share class name or designation (2 pages) |
20 February 2017 | Change of share class name or designation (2 pages) |
20 February 2017 | Resolutions
|
11 January 2017 | Accounts for a medium company made up to 31 March 2016 (25 pages) |
11 January 2017 | Accounts for a medium company made up to 31 March 2016 (25 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
23 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
12 January 2016 | Accounts for a medium company made up to 31 March 2015 (22 pages) |
12 January 2016 | Accounts for a medium company made up to 31 March 2015 (22 pages) |
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
12 January 2015 | Accounts for a medium company made up to 31 March 2014 (21 pages) |
12 January 2015 | Accounts for a medium company made up to 31 March 2014 (21 pages) |
24 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
7 January 2014 | Termination of appointment of Roger Pearce as a director (1 page) |
7 January 2014 | Termination of appointment of Roger Pearce as a director (1 page) |
6 January 2014 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
6 January 2014 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
3 January 2013 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
15 November 2012 | Director's details changed for Roger Pearce on 14 November 2012 (2 pages) |
15 November 2012 | Director's details changed for Roger Pearce on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Nicholas Charles Pearce on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Nicholas Charles Pearce on 14 November 2012 (2 pages) |
14 November 2012 | Secretary's details changed for Nicholas Charles Pearce on 14 November 2012 (2 pages) |
14 November 2012 | Secretary's details changed for Nicholas Charles Pearce on 14 November 2012 (2 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 September 2011 | Company name changed fuller cars, caravans & motorhomes LIMITED\certificate issued on 30/09/11
|
30 September 2011 | Change of name notice (2 pages) |
30 September 2011 | Change of name notice (2 pages) |
30 September 2011 | Company name changed fuller cars, caravans & motorhomes LIMITED\certificate issued on 30/09/11
|
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Resolutions
|
14 January 2011 | Resolutions
|
14 January 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
10 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 June 2010 | Director's details changed for Roger Pearce on 10 May 2010 (3 pages) |
16 June 2010 | Director's details changed for Roger Pearce on 10 May 2010 (3 pages) |
31 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
7 January 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
2 November 2009 | Statement of capital following an allotment of shares on 31 March 2009
|
2 November 2009 | Statement of capital following an allotment of shares on 31 March 2009
|
11 May 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
11 May 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
11 April 2009 | Company name changed caunton project management LIMITED\certificate issued on 16/04/09 (2 pages) |
11 April 2009 | Company name changed caunton project management LIMITED\certificate issued on 16/04/09 (2 pages) |
26 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
18 March 2009 | Director appointed nicholas charles pearce (3 pages) |
18 March 2009 | Director appointed nicholas charles pearce (3 pages) |
19 May 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
19 May 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
18 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
1 October 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
1 October 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
10 May 2007 | Return made up to 07/03/07; full list of members (2 pages) |
10 May 2007 | Return made up to 07/03/07; full list of members (2 pages) |
6 October 2006 | Accounts for a dormant company made up to 30 November 2005 (7 pages) |
6 October 2006 | Accounts for a dormant company made up to 30 November 2005 (7 pages) |
5 July 2006 | Return made up to 07/03/06; full list of members (2 pages) |
5 July 2006 | Return made up to 07/03/06; full list of members (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
4 January 2006 | Full accounts made up to 30 November 2004 (8 pages) |
4 January 2006 | Full accounts made up to 30 November 2004 (8 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: c/o haslers, johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: c/o haslers, johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
17 June 2005 | Company name changed caunton property investments lim ited\certificate issued on 17/06/05 (2 pages) |
17 June 2005 | Company name changed caunton property investments lim ited\certificate issued on 17/06/05 (2 pages) |
16 June 2005 | Return made up to 07/03/05; full list of members (6 pages) |
16 June 2005 | Return made up to 07/03/05; full list of members (6 pages) |
25 August 2004 | Full accounts made up to 30 November 2003 (7 pages) |
25 August 2004 | Full accounts made up to 30 November 2003 (7 pages) |
13 March 2004 | Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page) |
13 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
13 March 2004 | Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page) |
13 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New director appointed (2 pages) |
7 March 2003 | Incorporation (19 pages) |
7 March 2003 | Incorporation (19 pages) |