- Company Overview for CHARLES (STOKE) LIMITED (04636983)
- Filing history for CHARLES (STOKE) LIMITED (04636983)
- People for CHARLES (STOKE) LIMITED (04636983)
- Charges for CHARLES (STOKE) LIMITED (04636983)
- More for CHARLES (STOKE) LIMITED (04636983)
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) |
---|---|---|---|
10 Oct 2017 | AP01 | Appointment of Mr Richard Marsland as a director on 30 September 2017 | |
10 Oct 2017 | TM02 | Termination of appointment of John Holgate as a secretary on 30 September 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of John Holgate as a director on 30 September 2017 | |
19 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
31 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
29 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
28 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
17 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
20 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
12 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
04 Feb 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
04 Feb 2011 | AD03 | Register(s) moved to registered inspection location | |
04 Feb 2011 | AD02 | Register inspection address has been changed | |
04 Feb 2011 | CH01 | Director's details changed for Mr Peter Smyth on 14 January 2011 | |
04 Feb 2011 | CH01 | Director's details changed for Mr John Smyth on 14 January 2011 | |
15 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
28 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Feb 2010 | AD01 | Registered office address changed from Emac House Gateway Crewe Cheshire CW1 6YY on 23 February 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders |