Advanced company searchLink opens in new window

STOKVIS INDUSTRIAL BOILERS (INTERNATIONAL) LIMITED

Company number 04287915

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)
13 Feb 2019 TM01 Termination of appointment of Andrew Peter Dimbleby as a director on 31 January 2019
13 Feb 2019 TM02 Termination of appointment of Ward Williams as a secretary on 31 January 2019
13 Feb 2019 AP01 Appointment of Mr Jamieson John Bashall as a director on 31 January 2019
01 Feb 2019 MR01 Registration of charge 042879150008, created on 31 January 2019
27 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
03 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
20 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
20 Sep 2017 PSC05 Change of details for Stokvis Holdings Uk Limited as a person with significant control on 6 April 2016
03 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
28 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
09 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
11 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Jan 2014 TM01 Termination of appointment of Ivan Thompson as a director
14 Nov 2013 CH01 Director's details changed for Mr Andrew Peter Dimbleby on 14 November 2013
10 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
10 Oct 2013 CH04 Secretary's details changed for Ward Williams on 1 October 2012
26 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
12 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
02 Oct 2012 AD01 Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 2 October 2012
09 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders