STOKES CARPENTRY & BUILDING SERVICES LIMITED
Company number 10849043
- Company Overview for STOKES CARPENTRY & BUILDING SERVICES LIMITED (10849043)
- Filing history for STOKES CARPENTRY & BUILDING SERVICES LIMITED (10849043)
- People for STOKES CARPENTRY & BUILDING SERVICES LIMITED (10849043)
- More for STOKES CARPENTRY & BUILDING SERVICES LIMITED (10849043)
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 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
25 Jan 2024 | CH01 | Director's details changed for Mr George Peter Stokes on 25 January 2024 | |
25 Jan 2024 | CH01 | Director's details changed for Ellenor May Shakes on 25 January 2024 | |
25 Jan 2024 | PSC04 | Change of details for Mr George Peter Stokes as a person with significant control on 25 January 2024 | |
25 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
29 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
09 Mar 2023 | PSC01 | Notification of George Peter Stokes as a person with significant control on 9 March 2023 | |
09 Mar 2023 | PSC09 | Withdrawal of a person with significant control statement on 9 March 2023 | |
07 Mar 2023 | AD01 | Registered office address changed from C/O Equus Miller Ltd Brook House 47 High Street Henley in Arden Warwickshire B95 5AA England to Care of Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 7 March 2023 | |
27 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
20 May 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 3 July 2021 with updates | |
09 Apr 2021 | AD01 | Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull B90 8AH England to C/O Equus Miller Ltd Brook House 47 High Street Henley in Arden Warwickshire B95 5AA on 9 April 2021 | |
16 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
17 Dec 2020 | AD01 | Registered office address changed from Drayton Court Drayton Road Solihull West Midlands B90 4NG United Kingdom to Lumaneri House Blythe Gate Blythe Valley Park Solihull B90 8AH on 17 December 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
10 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
03 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
04 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-04
|