Advanced company searchLink opens in new window

CHARLES (STOKE) LIMITED

Company number 04636983

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)
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
  • GBP 20,000
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
  • GBP 20,000
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
  • GBP 20,000
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