Advanced company searchLink opens in new window

PECK AND STRONG LIMITED

Company number 04441546

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • GBP 100
23 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014