JOHN STOKES (HARD CHROME PLATING & GRINDING) LIMITED
Company number 01127757
- Company Overview for JOHN STOKES (HARD CHROME PLATING & GRINDING) LIMITED (01127757)
- Filing history for JOHN STOKES (HARD CHROME PLATING & GRINDING) LIMITED (01127757)
- People for JOHN STOKES (HARD CHROME PLATING & GRINDING) LIMITED (01127757)
- Charges for JOHN STOKES (HARD CHROME PLATING & GRINDING) LIMITED (01127757)
- More for JOHN STOKES (HARD CHROME PLATING & GRINDING) LIMITED (01127757)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
20 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
21 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
31 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
16 Mar 2021 | PSC04 | Change of details for Mr Dene Anthony Stokes as a person with significant control on 16 March 2021 | |
16 Mar 2021 | TM02 | Termination of appointment of Richard George Hall as a secretary on 11 August 2020 | |
16 Mar 2021 | PSC04 | Change of details for Mr Thomas John Stokes as a person with significant control on 16 March 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of Richard George Hall as a director on 11 August 2020 | |
27 Jan 2021 | PSC07 | Cessation of 07239018 as a person with significant control on 27 January 2021 | |
27 Jan 2021 | PSC01 | Notification of Thomas John Stokes as a person with significant control on 21 June 2018 | |
27 Jan 2021 | PSC01 | Notification of Dene Anthony Stokes as a person with significant control on 21 June 2018 | |
13 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
19 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
17 Sep 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
21 Jun 2018 | SH08 | Change of share class name or designation | |
21 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2018 | SH10 | Particulars of variation of rights attached to shares | |
16 May 2018 | AD01 | Registered office address changed from 60 High Street Princes End Tipton West Midlands, DY4 9HX to 60 High Street Princes End Tipton DY4 9HP on 16 May 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates |