- Company Overview for PECK AND STRONG LIMITED (04441546)
- Filing history for PECK AND STRONG LIMITED (04441546)
- People for PECK AND STRONG LIMITED (04441546)
- Charges for PECK AND STRONG LIMITED (04441546)
- More for PECK AND STRONG LIMITED (04441546)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jun 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
29 Apr 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
21 Apr 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
20 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
23 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
23 Apr 2019 | PSC05 | Change of details for New Foodco Limited as a person with significant control on 5 October 2018 | |
13 Mar 2019 | AA | Total exemption full accounts made up to 5 October 2018 | |
28 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
23 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2018 | AD01 | Registered office address changed from 2 Marsh Lane Lords Meadow Crediton Devon EX17 1ES to Hamilton House 39 Kings Road Haslemere Surrey GU27 2QA on 23 October 2018 | |
05 Oct 2018 | AA01 | Previous accounting period shortened from 30 June 2019 to 30 September 2018 | |
05 Oct 2018 | AP01 | Appointment of Mrs Karen Lesley Mcquade as a director on 5 October 2018 | |
05 Oct 2018 | AP01 | Appointment of Mr George Christopher Reynolds as a director on 5 October 2018 | |
05 Oct 2018 | TM02 | Termination of appointment of Belinda Clare Saywood as a secretary on 5 October 2018 | |
05 Oct 2018 | PSC07 | Cessation of John Edward Peck as a person with significant control on 5 October 2018 | |
05 Oct 2018 | PSC07 | Cessation of Belinda Clare Saywood as a person with significant control on 5 October 2018 | |
05 Oct 2018 | PSC02 | Notification of New Foodco Limited as a person with significant control on 5 October 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |