JOHN STOKES (HARD CHROME PLATING & GRINDING) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/09/1817 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/06/1821 June 2018 ADOPT ARTICLES 11/06/2018

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 60 HIGH STREET PRINCES END TIPTON WEST MIDLANDS, DY4 9HX

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN STOKES / 29/05/2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DENE ANTHONY STOKES / 29/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

25/09/1225 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/09/1225 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/09/1225 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

25/09/1225 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

25/09/1225 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENE ANTHONY STOKES / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN STOKES / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE HALL / 01/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

24/09/0924 September 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS STOKES

View Document

14/01/0914 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/07/083 July 2008 DIRECTOR APPOINTED THOMAS JOHN STOKES

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED THOMAS JOHN STOKES

View Document

15/01/0815 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

16/07/9716 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

04/10/964 October 1996 AUDITOR'S RESIGNATION

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 REGISTERED OFFICE CHANGED ON 15/01/95

View Document

15/01/9515 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

20/01/9420 January 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

27/07/9127 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/02/9116 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9030 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

07/02/897 February 1989 REGISTERED OFFICE CHANGED ON 07/02/89 FROM: 21 HIGH STREET PRINCES END TIPTON WEST MIDLANDS DY4 9HU

View Document

07/02/897 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

25/02/8825 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 NEW DIRECTOR APPOINTED

View Document

05/09/875 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

19/05/8719 May 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

19/05/8719 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/05/8614 May 1986 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

09/08/739 August 1973 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