STOP GAP FENCING LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

17/08/2417 August 2024 Micro company accounts made up to 2024-03-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-03-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2021-03-31

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON LESLEY BINDON

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/12/1831 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON LESLEY BINDON / 31/12/2018

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, SECRETARY JEAN WALTER

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN WALTER

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WALTER

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED MS SHARON LESLEY BINDON

View Document

31/12/1831 December 2018 SECRETARY APPOINTED MS SHARON LESLEY BINDON

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM LEW FARM BRADWORTHY HOLSWORTHY DEVON EX22 7SQ

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM HEATHERLAND FARM BRADWORTHY HOLSWORTHY EX22 7SL ENGLAND

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/03/168 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLE DUNN

View Document

25/03/1325 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELIZABETH WALTER / 05/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN DUNN / 05/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ALLISON DUNN / 05/03/2010

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JEAN ELIZABETH WALTER / 05/03/2010

View Document

02/04/092 April 2009 MEMORANDUM OF ASSOCIATION

View Document

02/04/092 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

05/03/095 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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