STOKES CARPENTRY & BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Director's details changed for Ellenor May Shakes on 2025-04-11

View Document

11/04/2511 April 2025 Director's details changed for Mr George Peter Stokes on 2025-04-11

View Document

11/04/2511 April 2025 Change of details for Mr George Peter Stokes as a person with significant control on 2025-04-11

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

25/01/2425 January 2024 Director's details changed for Ellenor May Shakes on 2024-01-25

View Document

25/01/2425 January 2024 Change of details for Mr George Peter Stokes as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/01/2425 January 2024 Director's details changed for Mr George Peter Stokes on 2024-01-25

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

29/04/2329 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

09/03/239 March 2023 Withdrawal of a person with significant control statement on 2023-03-09

View Document

09/03/239 March 2023 Notification of George Peter Stokes as a person with significant control on 2023-03-09

View Document

07/03/237 March 2023 Registered office address changed from C/O Equus Miller Ltd Brook House 47 High Street Henley in Arden Warwickshire B95 5AA England to Care of Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 2023-03-07

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM DRAYTON COURT DRAYTON ROAD SOLIHULL WEST MIDLANDS B90 4NG UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

04/07/174 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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