- Company Overview for STOKES EVANS DEVELOPMENTS LTD (07186119)
- Filing history for STOKES EVANS DEVELOPMENTS LTD (07186119)
- People for STOKES EVANS DEVELOPMENTS LTD (07186119)
- Charges for STOKES EVANS DEVELOPMENTS LTD (07186119)
- More for STOKES EVANS DEVELOPMENTS LTD (07186119)
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 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
09 Apr 2014 | CH01 | Director's details changed for Mr Samuel Wesley Royston Stokes on 1 January 2014 | |
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
23 Aug 2012 | AD01 | Registered office address changed from Hall Farm Granary St Peters Road Arnesby Leicester Leicestershire LE8 5WJ United Kingdom on 23 August 2012 | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Jul 2012 | TM01 | Termination of appointment of Rhys Evans as a director | |
06 Apr 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Jul 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 June 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
15 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Mar 2010 | NEWINC |
Incorporation
|