STOKES FORGINGS DUDLEY LIMITED

Company Documents

DateDescription
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 Annual return made up to 1 October 2014 with full list of shareholders

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 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 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 2

View Document

07/10/117 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 SECRETARY'S CHANGE OF PARTICULARS / LEE KEVIN SEVILLE / 19/09/2010

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN LEDBURY

View Document

18/10/1018 October 2010 Annual return made up to 19 September 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 WEST MIDLANDS WS2 8BH

View Document

21/10/0921 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR SHAKTI ARORA

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR ZHOOBEN BHIWANDIWALA

View Document

27/10/0827 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY SHASHIKANTH NARAYANARAO

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

10/10/0710 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

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 DIRECTOR RESIGNED

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 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 RETURN MADE UP TO 19/09/05; 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

23/12/0423 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0419 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/06/0430 June 2004 MEMORANDUM OF ASSOCIATION

View Document

30/06/0430 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

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 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 RE:CROSS GUARANTEE INDE 29/01/02

View Document

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

View Document

11/01/0211 January 2002 COMPANY NAME CHANGED STOKES FORGINGS BROMSGROVE LIMIT ED CERTIFICATE ISSUED ON 11/01/02

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: G OFFICE CHANGED 31/10/01 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

31/10/0131 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 COMPANY NAME CHANGED BROOMCO (2675) LIMITED CERTIFICATE ISSUED ON 26/10/01

View Document

19/09/0119 September 2001 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