FULL STONE BROTHERS LTD

Company Documents

DateDescription
06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

19/07/2319 July 2023 Registered office address changed from Unit 1 the Peek Partnership Ltd Stonefield Way Ruislip HA4 0JA United Kingdom to The Peek Partnership Ltd Unit 1,Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA on 2023-07-19

View Document

18/07/2318 July 2023 Registered office address changed from 15-23 Greenhill Crescent Watford WD18 8PH England to Unit 1 the Peek Partnership Ltd Stonefield Way Ruislip HA4 0JA on 2023-07-18

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

12/06/2312 June 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/01/2222 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Certificate of change of name

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 20 SWINBOURNE ROAD LITTLEMORE OXFORD OX4 4PQ ENGLAND

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/06/188 June 2018 COMPANY NAME CHANGED HAROLD CHARLES LIMITED CERTIFICATE ISSUED ON 08/06/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/09/173 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, NO UPDATES

View Document

03/09/173 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMOS PEEK

View Document

18/07/1718 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SAVERY

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR AMOS CONNELLY LOGAN PEEK

View Document

04/07/164 July 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

21/05/1621 May 2016 REGISTERED OFFICE CHANGED ON 21/05/2016 FROM PEEK HOUSE DE HAVILLAND ROAD UPPER RISSINGTON CHELTENHAM GL54 2NZ

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/05/154 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAVERY / 01/04/2015

View Document

11/04/1411 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company