Advanced company searchLink opens in new window

JOHN STOKES (HARD CHROME PLATING & GRINDING) LIMITED

Company number 01127757

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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