About

Registered Number: 06083863
Date of Incorporation: 06/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG

 

Full Stop Ltd was established in 2007. The company has 2 directors listed as Blair, Michelle, Rattray, Gavin. There are currently 1-10 employees at this organisation. This company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, Michelle 06 April 2009 - 1
RATTRAY, Gavin 05 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 27 December 2017
PSC01 - N/A 14 November 2017
PSC01 - N/A 14 November 2017
PSC09 - N/A 10 November 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 06 February 2017
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 10 December 2011
CH01 - Change of particulars for director 08 August 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 18 November 2010
CH01 - Change of particulars for director 19 May 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 16 November 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
363a - Annual Return 17 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 December 2008
CERTNM - Change of name certificate 26 November 2008
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
363a - Annual Return 06 February 2008
288a - Notice of appointment of directors or secretaries 17 April 2007
225 - Change of Accounting Reference Date 15 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
RESOLUTIONS - N/A 20 February 2007
RESOLUTIONS - N/A 20 February 2007
RESOLUTIONS - N/A 20 February 2007
NEWINC - New incorporation documents 06 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.