PECK AND STRONG LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-20 with updates |
09/04/259 April 2025 | Cessation of Peck and Strong Holdings Limited as a person with significant control on 2025-01-31 |
09/04/259 April 2025 | Notification of Bridgwater Bros.Holdings Limited as a person with significant control on 2025-01-31 |
01/04/251 April 2025 | Audit exemption subsidiary accounts made up to 2024-09-30 |
01/04/251 April 2025 | |
01/04/251 April 2025 | |
01/04/251 April 2025 | |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-20 with no updates |
25/03/2425 March 2024 | |
25/03/2425 March 2024 | |
25/03/2425 March 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
25/03/2425 March 2024 | |
08/09/238 September 2023 | Registered office address changed from Hamilton House 39 Kings Road Haslemere Surrey GU27 2QA England to Bridgwater House 2 Hayward Business Centre New Lane Havant Hampshire PO9 2NL on 2023-09-08 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-20 with no updates |
23/03/2323 March 2023 | Audit exemption subsidiary accounts made up to 2022-09-30 |
23/03/2323 March 2023 | |
23/03/2323 March 2023 | |
23/03/2323 March 2023 | |
15/09/2215 September 2022 | |
15/09/2215 September 2022 | |
15/09/2215 September 2022 | |
15/09/2215 September 2022 | Audit exemption subsidiary accounts made up to 2021-09-30 |
15/07/2115 July 2021 | |
15/07/2115 July 2021 | |
10/06/2010 June 2020 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19 |
10/06/2010 June 2020 | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19 |
29/04/2029 April 2020 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19 |
21/04/2021 April 2020 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
23/04/1923 April 2019 | PSC'S CHANGE OF PARTICULARS / NEW FOODCO LIMITED / 05/10/2018 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES |
13/03/1913 March 2019 | 05/10/18 TOTAL EXEMPTION FULL |
28/11/1828 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | ADOPT ARTICLES 05/10/2018 |
23/10/1823 October 2018 | REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 2 MARSH LANE LORDS MEADOW CREDITON DEVON EX17 1ES |
05/10/185 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEW FOODCO LIMITED |
05/10/185 October 2018 | CESSATION OF BELINDA CLARE SAYWOOD AS A PSC |
05/10/185 October 2018 | CESSATION OF JOHN EDWARD PECK AS A PSC |
05/10/185 October 2018 | APPOINTMENT TERMINATED, SECRETARY BELINDA SAYWOOD |
05/10/185 October 2018 | PREVSHO FROM 30/06/2019 TO 30/09/2018 |
05/10/185 October 2018 | Annual accounts for year ending 05 Oct 2018 |
05/10/185 October 2018 | DIRECTOR APPOINTED MRS KAREN LESLEY MCQUADE |
05/10/185 October 2018 | DIRECTOR APPOINTED MR GEORGE CHRISTOPHER REYNOLDS |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
29/09/1729 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/04/1629 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/05/1512 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/05/1413 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
18/01/1418 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/09/1314 September 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
01/05/131 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
08/05/128 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
26/04/1126 April 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/04/1020 April 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD PECK / 01/10/2009 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 3 CREEDY VALE UNITS DOWNEND, LORDS MEADOW CREDITON DEVON EX17 1HN |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
25/06/0825 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/06/0811 June 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
10/05/0710 May 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
10/11/0510 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
28/04/0528 April 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | S366A DISP HOLDING AGM 18/02/05 |
03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
29/04/0429 April 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
08/12/038 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
14/05/0314 May 2003 | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
02/10/022 October 2002 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 |
31/05/0231 May 2002 | DIRECTOR RESIGNED |
31/05/0231 May 2002 | NEW SECRETARY APPOINTED |
31/05/0231 May 2002 | NEW DIRECTOR APPOINTED |
31/05/0231 May 2002 | SECRETARY RESIGNED |
17/05/0217 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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