Advanced company searchLink opens in new window

ROBERT W. STOKES LTD

Company number 03530098

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
23 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
03 Mar 2023 CH01 Director's details changed for Mrs Ann Oakley Bate on 15 August 2022
03 Mar 2023 PSC04 Change of details for Mrs Ann Oakley Bate as a person with significant control on 15 August 2022
23 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 22 February 2021 with updates
21 May 2021 PSC01 Notification of Ann Oakley Bate as a person with significant control on 21 May 2021
21 May 2021 PSC04 Change of details for Mr Robert William Stokes as a person with significant control on 21 May 2021
21 May 2021 CH01 Director's details changed for Mr Robert William Stokes on 21 May 2021
21 May 2021 CH03 Secretary's details changed for Mr Robert William Stokes on 21 May 2021
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 Nov 2020 AD01 Registered office address changed from School House Coventry Road Wolvey Hinckley Leicestershire LE10 3LD to Unit 3 Stokes House Stubley Lane Dronfield S18 1PG on 19 November 2020
09 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
25 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
21 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
16 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-16
16 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with updates
12 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
22 Feb 2017 CH01 Director's details changed for Mrs Anne Oakley Bate on 22 February 2017
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016