Advanced company searchLink opens in new window

STOKES & STOKES LIMITED

Company number 00346465

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)
28 Sep 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
15 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
12 Aug 2009 363a Return made up to 31/07/09; full list of members
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Aug 2008 363a Return made up to 31/07/08; full list of members
02 Feb 2008 AA Accounts for a small company made up to 31 March 2007
08 Aug 2007 363a Return made up to 31/07/07; full list of members
09 Feb 2007 AA Accounts for a small company made up to 31 March 2006
04 Aug 2006 363a Return made up to 31/07/06; full list of members
24 Feb 2006 AA Accounts for a small company made up to 31 March 2005
12 Aug 2005 363s Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
03 Feb 2005 AA Accounts for a small company made up to 31 March 2004
04 Dec 2004 403a Declaration of satisfaction of mortgage/charge
01 Sep 2004 363s Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
18 Feb 2004 288a New director appointed
18 Feb 2004 288a New secretary appointed;new director appointed
12 Feb 2004 395 Particulars of mortgage/charge
10 Feb 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Statutory declaration 02/02/04
10 Feb 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Feb 2004 155(6)a Declaration of assistance for shares acquisition
09 Feb 2004 287 Registered office changed on 09/02/04 from: burntwood house 7 shenfield road brentwood essex CM15 8AF
09 Feb 2004 288b Director resigned
09 Feb 2004 288b Director resigned
09 Feb 2004 288b Secretary resigned
07 Feb 2004 395 Particulars of mortgage/charge