STOKES HYDROSIZERS LIMITED

Company Documents

DateDescription
05/05/205 May 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM WANDLE HOUSE 47 WANDLE ROAD CROYDON SURREY CRO 1DF

View Document

08/05/198 May 2019 SPECIAL RESOLUTION TO WIND UP

View Document

08/05/198 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/05/198 May 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

04/07/184 July 2018 16/04/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 Annual accounts for year ending 16 Apr 2018

View Accounts

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

02/08/172 August 2017 16/04/17 TOTAL EXEMPTION FULL

View Document

16/04/1716 April 2017 Annual accounts for year ending 16 Apr 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 16 April 2016

View Document

16/04/1616 April 2016 Annual accounts for year ending 16 Apr 2016

View Accounts

05/01/165 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 16 April 2015

View Document

16/04/1516 April 2015 Annual accounts for year ending 16 Apr 2015

View Accounts

24/12/1424 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 16 April 2014

View Document

16/04/1416 April 2014 Annual accounts for year ending 16 Apr 2014

View Accounts

03/01/143 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 16 April 2013

View Document

16/04/1316 April 2013 Annual accounts for year ending 16 Apr 2013

View Accounts

02/01/132 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 16 April 2012

View Document

31/01/1231 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 16 April 2011

View Document

20/01/1120 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER STOKES

View Document

20/01/1120 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEGG ROBERTSON (TRUSTEES) LIMITED / 20/01/2011

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 16 April 2010

View Document

19/01/1019 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEGG ROBERTSON (TRUSTEES) LIMITED / 22/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PAGET STOKES / 22/12/2009

View Document

19/01/1019 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CAROLINE LOVELL FLOCKTON / 22/12/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 16 April 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 16 April 2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/04/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/04/06

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/04/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/04/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/04/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/04/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/04/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 16/04/99

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 16/04/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 16/04/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 16/04/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/94

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/938 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 16/04/92

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 16/04/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 DIRECTOR RESIGNED

View Document

08/01/918 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 FULL ACCOUNTS MADE UP TO 16/04/90

View Document

08/01/908 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 16/04/89

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 16/04/88

View Document

10/05/8910 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 RETURN MADE UP TO 03/12/87; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 16/04/87

View Document

28/01/8728 January 1987 NEW DIRECTOR APPOINTED

View Document

27/10/8627 October 1986 RETURN MADE UP TO 18/09/86; FULL LIST OF MEMBERS

View Document

27/10/8627 October 1986 FULL ACCOUNTS MADE UP TO 16/04/86

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