CHRIS STOKES CONSTRUCTION LIMITED
Company Documents
Date | Description |
---|---|
06/09/176 September 2017 | DISS40 (DISS40(SOAD)) |
05/09/175 September 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
30/08/1730 August 2017 | Annual accounts small company total exemption made up to 31 March 2015 |
15/06/1715 June 2017 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM NORTH HOUSE 198 HIGH STREET TONBRIDGE KENT TN9 1BE |
19/09/1619 September 2016 | APPOINTMENT TERMINATED, SECRETARY MARK STOKES |
09/09/169 September 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STOKES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/03/1625 March 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/03/168 March 2016 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
24/01/1424 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
17/01/1317 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
11/01/1211 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/02/111 February 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MATHEW STOKES / 10/01/2010 |
01/03/101 March 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | REGISTERED OFFICE CHANGED ON 18/11/08 FROM: GISTERED OFFICE CHANGED ON 18/11/2008 FROM OAK LODGE 185C HADLOW ROAD TONBRIDGE KENT TN10 4LP |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/01/0818 January 2008 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | REGISTERED OFFICE CHANGED ON 30/05/07 FROM: G OFFICE CHANGED 30/05/07 19 BRINDLES FIELD TONBRIDGE KENT TN9 2YR |
31/10/0631 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
18/10/0618 October 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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