STOKES FORGINGS LIMITED

Company Documents

DateDescription
14/12/2114 December 2021 Restoration by order of the court

View Document

16/10/1416 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 SAIL ADDRESS CHANGED FROM:
PO BOX 18
STOKES FORGINGS COCHRANE ROAD
HOLLY HALL
DUDLEY
WEST MIDLANDS
DY2 0SE

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM
PO BOX 18
STOKES FORGINGS COCHRANE ROAD
HOLLY HALL
DUDLEY
WEST MIDLANDS
DY2 0SE

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM
34 COCHRANE ROAD
HOLLY HALL
DUDLEY
WEST MIDLANDS
DY2 0SE
ENGLAND

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/11/134 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR PAUL GRAHAM MORGAN

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/10/1216 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

30/05/1230 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/05/1230 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

30/05/1230 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/05/1230 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

30/05/1230 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/05/1230 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/05/1230 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/05/1230 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/05/1230 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

06/10/116 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/10/1018 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM VICTOR WORKS NORTHCOTE STREET WALSALL STAFFORDSHIRE WS2 8BH

View Document

21/10/0921 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LEE KEVIN SEVILLE / 01/10/2009

View Document

10/09/0910 September 2009 DIRECTOR RESIGNED SHAKTI ARORA

View Document

17/04/0917 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

13/03/0913 March 2009 DIRECTOR RESIGNED ZHOOBEN BHIWANDIWALA

View Document

19/01/0919 January 2009 DIRECTOR RESIGNED GRAHAM NICHOLLS

View Document

27/10/0827 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 SECRETARY RESIGNED SHASHEKANTH NARATANARAO

View Document

30/07/0830 July 2008 SECRETARY APPOINTED LEE KEVIN SEVILLE

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/01/082 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/06/0423 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/06/0423 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/06/0423 June 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/06/0423 June 2004 MEMORANDUM OF ASSOCIATION

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

23/08/0323 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

04/09/024 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

09/02/029 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/029 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/029 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/028 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0225 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/06/0115 June 2001 COMPANY NAME CHANGED JOHN STOKES & SONS LIMITED CERTIFICATE ISSUED ON 15/06/01

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 SECRETARY RESIGNED

View Document

14/04/0114 April 2001 NEW SECRETARY APPOINTED

View Document

02/02/012 February 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 RETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/05/9531 May 1995 DIRECTOR RESIGNED

View Document

26/05/9526 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/11/9410 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/10/9426 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9426 October 1994 ADOPT MEM AND ARTS 24/08/94

View Document

16/01/9416 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9325 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/01/9311 January 1993 RETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 24/12/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991

View Document

09/07/919 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9124 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 24/12/90; NO CHANGE OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990

View Document

17/01/9017 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/893 August 1989

View Document

03/08/893 August 1989 DIRECTOR RESIGNED

View Document

18/02/8918 February 1989 RETURN MADE UP TO 24/12/88; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/06/8828 June 1988

View Document

28/06/8828 June 1988 NEW DIRECTOR APPOINTED

View Document

16/03/8816 March 1988 RETURN MADE UP TO 06/01/88; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/03/873 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/03/873 March 1987 RETURN MADE UP TO 01/01/87; FULL LIST OF MEMBERS

View Document

26/06/8626 June 1986

View Document

26/06/8626 June 1986 DIRECTOR RESIGNED

View Document

12/07/8012 July 1980 ALTER MEM AND ARTS

View Document

10/06/3910 June 1939 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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