Advanced company searchLink opens in new window

STOKES CARPENTRY & BUILDING SERVICES LIMITED

Company number 10849043

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)
25 Jan 2024 CH01 Director's details changed for Mr George Peter Stokes on 25 January 2024
25 Jan 2024 CH01 Director's details changed for Ellenor May Shakes on 25 January 2024
25 Jan 2024 PSC04 Change of details for Mr George Peter Stokes as a person with significant control on 25 January 2024
25 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
06 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
29 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
09 Mar 2023 PSC01 Notification of George Peter Stokes as a person with significant control on 9 March 2023
09 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 9 March 2023
07 Mar 2023 AD01 Registered office address changed from C/O Equus Miller Ltd Brook House 47 High Street Henley in Arden Warwickshire B95 5AA England to Care of Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 7 March 2023
27 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with updates
20 May 2022 AA Total exemption full accounts made up to 31 July 2021
16 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with updates
09 Apr 2021 AD01 Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull B90 8AH England to C/O Equus Miller Ltd Brook House 47 High Street Henley in Arden Warwickshire B95 5AA on 9 April 2021
16 Mar 2021 AA Micro company accounts made up to 31 July 2020
17 Dec 2020 AD01 Registered office address changed from Drayton Court Drayton Road Solihull West Midlands B90 4NG United Kingdom to Lumaneri House Blythe Gate Blythe Valley Park Solihull B90 8AH on 17 December 2020
06 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
10 Mar 2020 AA Micro company accounts made up to 31 July 2019
16 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
03 Apr 2019 AA Micro company accounts made up to 31 July 2018
19 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
04 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-04
  • GBP 2