STOKES WELDING AND FABRICATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Confirmation statement made on 2024-11-15 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
01/01/241 January 2024 | Confirmation statement made on 2023-11-15 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/05/2316 May 2023 | Micro company accounts made up to 2022-10-31 |
04/01/234 January 2023 | Confirmation statement made on 2022-11-15 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/07/219 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/07/2022 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/08/197 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
02/08/182 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
26/07/1726 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
16/02/1716 February 2017 | 30/10/16 STATEMENT OF CAPITAL GBP 10 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
04/12/164 December 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/11/1512 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY OAKEY / 15/04/2015 |
12/11/1512 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
12/11/1512 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MISS ARWEN CAMPBELL / 15/04/2015 |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/05/154 May 2015 | REGISTERED OFFICE CHANGED ON 04/05/2015 FROM 82 SANDYLEAZE LONGLEVENS GLOUCESTER GLOUCESTERSHIRE GL2 0PX |
03/11/143 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/11/1220 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/12/108 December 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
08/12/108 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY OAKEY / 05/12/2010 |
08/12/108 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / ARWEN CAMPBELL / 05/12/2010 |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/01/1014 January 2010 | Annual return made up to 1 November 2009 with full list of shareholders |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/04/0922 April 2009 | RETURN MADE UP TO 11/10/08; NO CHANGE OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/05/082 May 2008 | RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS |
24/09/0724 September 2007 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
13/08/0713 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/06/0715 June 2007 | REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 16 SWAN ROAD KINGSHOLM GLOUCESTER GLOUCESTERSHIRE GL1 3BJ |
03/04/073 April 2007 | FIRST GAZETTE |
30/12/0530 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
21/11/0521 November 2005 | COMPANY NAME CHANGED ALAMAN LIMITED CERTIFICATE ISSUED ON 21/11/05 |
26/10/0526 October 2005 | REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 28 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1RH |
21/10/0521 October 2005 | NEW SECRETARY APPOINTED |
21/10/0521 October 2005 | DIRECTOR RESIGNED |
21/10/0521 October 2005 | SECRETARY RESIGNED |
21/10/0521 October 2005 | NEW DIRECTOR APPOINTED |
18/10/0518 October 2005 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
11/10/0511 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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