STOCKS BROS. LIMITED



Company Documents

DateDescription
03/01/243 January 2024 Appointment of Mr Jonathan Maxwell Tibbitts as a secretary on 2024-01-01

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

03/01/243 January 2024 Termination of appointment of Paul Armstrong as a director on 2023-12-31

View Document

03/01/243 January 2024 Termination of appointment of Paul Armstrong as a secretary on 2023-12-31

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-10-01

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-28 with updates

View Document

10/10/2210 October 2022 Appointment of Mr Michael Geoffrey Fisher as a director on 2022-10-03

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Statement of capital on 2021-09-29

View Document

29/09/2129 September 2021

View Document

10/07/2110 July 2021 Full accounts made up to 2020-10-03

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

28/09/1928 September 2019 FULL ACCOUNTS MADE UP TO 28/09/19

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

29/09/1829 September 2018 FULL ACCOUNTS MADE UP TO 29/09/18

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 01/10/16

View Document

12/01/1612 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 03/10/15

View Document

05/01/155 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

27/09/1427 September 2014 FULL ACCOUNTS MADE UP TO 27/09/14

View Document

02/01/142 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

28/09/1328 September 2013 FULL ACCOUNTS MADE UP TO 28/09/13

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT GLOVER DENHAM / 08/07/2013

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR ANTHONY ROBERT GLOVER DENHAM

View Document

02/01/132 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

29/09/1229 September 2012 FULL ACCOUNTS MADE UP TO 29/09/12

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR BOWMAN

View Document

04/01/124 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

01/10/111 October 2011 FULL ACCOUNTS MADE UP TO 01/10/11

View Document

05/01/115 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL ARMSTRONG / 28/12/2010

View Document

25/10/1025 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 02/10/10

View Document

17/04/1017 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

15/01/1015 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARMSTRONG / 28/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR REYNOLDSON BOWMAN / 28/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AINSLEY PAUL CALVERT / 28/12/2009

View Document

26/09/0926 September 2009 FULL ACCOUNTS MADE UP TO 26/09/09

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK STOCKS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL STOCKS

View Document

07/01/097 January 2009 DIRECTOR RESIGNED PAUL STOCKS

View Document

07/01/097 January 2009 DIRECTOR RESIGNED MARK STOCKS

View Document

07/01/097 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

27/09/0827 September 2008 FULL ACCOUNTS MADE UP TO 27/09/08

View Document

29/04/0829 April 2008 PREVSHO FROM 31/12/2007 TO 30/09/2007

View Document

04/01/084 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/084 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

29/09/0729 September 2007 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

29/06/0729 June 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/12/06

View Document

27/03/0727 March 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: NINELANDS LA. GARFORTH LEEDS. LS25 1NT

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/07/0614 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document



12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

30/06/0230 June 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

30/06/0130 June 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/01/0120 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 NEW SECRETARY APPOINTED

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 £ IC 97750/97000 18/08/99 £ SR 750@1=750

View Document

14/09/9914 September 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 18/08/99

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 £ IC 98750/97750 04/09/98 £ SR 1000@1=1000

View Document

16/09/9816 September 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 18/08/98

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 £ IC 99250/98750 30/05/97 £ SR 500@1=500

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/06/9730 June 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/05/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 £ IC 116500/100750 11/10/96 £ SR 15750@1=15750

View Document

06/12/966 December 1996 £ IC 100750/99250 11/10/96 £ SR 1500@1=1500

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 £ IC 118000/116500 01/04/96 £ SR 1500@1=1500

View Document

17/10/9617 October 1996 P.O.S 15750 £1 SHS 11/10/96

View Document

08/10/968 October 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/04/96

View Document

08/10/968 October 1996 SUBJECT TO RES 08 01/04/96

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/04/9512 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9521 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/958 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

16/06/9416 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/948 March 1994 £ IC 120000/118000 31/01/94 £ SR 2000@1=2000

View Document

08/03/948 March 1994 ALTER MEM AND ARTS 20/01/94

View Document

08/03/948 March 1994 2000 £1 SHS 20/01/94

View Document

25/01/9425 January 1994 RETURN MADE UP TO 28/12/93; CHANGE OF MEMBERS

View Document

09/08/939 August 1993 AMENDED FULL ACCOUNTS MADE UP TO 30/06/92

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/12/9216 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9216 December 1992 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/11/9212 November 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/08/9229 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9229 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/01/9210 January 1992 RETURN MADE UP TO 28/12/91; CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

12/03/9112 March 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

30/06/9030 June 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/03/9015 March 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/89

View Document

21/06/8921 June 1989 AUDITOR'S RESIGNATION

View Document

18/01/8918 January 1989 RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

18/02/8818 February 1988 RETURN MADE UP TO 16/01/88; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

27/01/8727 January 1987 RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 RETURN MADE UP TO 07/01/86; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

30/06/8530 June 1985 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

21/03/8321 March 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/03/83

View Document

11/06/5211 June 1952 CERTIFICATE OF INCORPORATION

View Document

11/06/5211 June 1952 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company