Founded in 1973, John Stokes (Hard Chrome Plating & Grinding) Ltd have registered office in Tipton, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. Stokes, Thomas John, Stokes, Thomas John are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOKES, Thomas John | 07 May 2008 | - | 1 |
STOKES, Thomas John | 01 May 2008 | 01 May 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 April 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 17 September 2018 | |
RESOLUTIONS - N/A | 21 June 2018 | |
SH08 - Notice of name or other designation of class of shares | 21 June 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 21 June 2018 | |
AD01 - Change of registered office address | 16 May 2018 | |
CS01 - N/A | 11 April 2018 | |
CS01 - N/A | 31 January 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AA - Annual Accounts | 14 December 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 31 January 2014 | |
AA - Annual Accounts | 12 November 2013 | |
CH01 - Change of particulars for director | 29 May 2013 | |
CH01 - Change of particulars for director | 29 May 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AA - Annual Accounts | 19 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 September 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 24 February 2011 | |
AA - Annual Accounts | 30 November 2010 | |
AR01 - Annual Return | 23 February 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
AA - Annual Accounts | 24 September 2009 | |
AA - Annual Accounts | 24 September 2009 | |
225 - Change of Accounting Reference Date | 24 September 2009 | |
363a - Annual Return | 14 January 2009 | |
288b - Notice of resignation of directors or secretaries | 14 January 2009 | |
AA - Annual Accounts | 25 July 2008 | |
288a - Notice of appointment of directors or secretaries | 03 July 2008 | |
288a - Notice of appointment of directors or secretaries | 19 May 2008 | |
363a - Annual Return | 15 January 2008 | |
AA - Annual Accounts | 04 August 2007 | |
363s - Annual Return | 23 January 2007 | |
AA - Annual Accounts | 31 July 2006 | |
363s - Annual Return | 06 February 2006 | |
AA - Annual Accounts | 02 August 2005 | |
288b - Notice of resignation of directors or secretaries | 20 May 2005 | |
363s - Annual Return | 29 January 2005 | |
AA - Annual Accounts | 28 July 2004 | |
363s - Annual Return | 19 February 2004 | |
AA - Annual Accounts | 05 August 2003 | |
363s - Annual Return | 14 February 2003 | |
AA - Annual Accounts | 02 August 2002 | |
363s - Annual Return | 18 January 2002 | |
288a - Notice of appointment of directors or secretaries | 11 January 2002 | |
288b - Notice of resignation of directors or secretaries | 11 January 2002 | |
AA - Annual Accounts | 24 July 2001 | |
288b - Notice of resignation of directors or secretaries | 11 May 2001 | |
363s - Annual Return | 02 January 2001 | |
AA - Annual Accounts | 28 July 2000 | |
363s - Annual Return | 15 February 2000 | |
AA - Annual Accounts | 14 July 1999 | |
363s - Annual Return | 13 January 1999 | |
AA - Annual Accounts | 15 July 1998 | |
363s - Annual Return | 14 January 1998 | |
288a - Notice of appointment of directors or secretaries | 12 September 1997 | |
AA - Annual Accounts | 31 July 1997 | |
395 - Particulars of a mortgage or charge | 16 July 1997 | |
395 - Particulars of a mortgage or charge | 16 July 1997 | |
395 - Particulars of a mortgage or charge | 16 July 1997 | |
363s - Annual Return | 20 January 1997 | |
AUD - Auditor's letter of resignation | 04 October 1996 | |
288 - N/A | 09 May 1996 | |
AA - Annual Accounts | 22 April 1996 | |
363s - Annual Return | 02 January 1996 | |
AA - Annual Accounts | 28 March 1995 | |
288 - N/A | 28 March 1995 | |
363s - Annual Return | 15 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 25 July 1994 | |
AA - Annual Accounts | 07 February 1994 | |
363s - Annual Return | 20 January 1994 | |
288 - N/A | 25 August 1993 | |
363s - Annual Return | 15 January 1993 | |
AA - Annual Accounts | 23 July 1992 | |
363s - Annual Return | 19 January 1992 | |
AA - Annual Accounts | 27 July 1991 | |
363a - Annual Return | 16 February 1991 | |
395 - Particulars of a mortgage or charge | 30 October 1990 | |
395 - Particulars of a mortgage or charge | 30 October 1990 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 October 1990 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 15 October 1990 | |
88(2)P - N/A | 08 October 1990 | |
AA - Annual Accounts | 26 July 1990 | |
363 - Annual Return | 07 February 1990 | |
AA - Annual Accounts | 20 July 1989 | |
287 - Change in situation or address of Registered Office | 07 February 1989 | |
363 - Annual Return | 07 February 1989 | |
AA - Annual Accounts | 18 October 1988 | |
363 - Annual Return | 25 February 1988 | |
288 - N/A | 23 February 1988 | |
AA - Annual Accounts | 05 September 1987 | |
AA - Annual Accounts | 19 May 1987 | |
363 - Annual Return | 19 May 1987 | |
AA - Annual Accounts | 14 May 1986 | |
NEWINC - New incorporation documents | 09 August 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 July 1997 | Fully Satisfied |
N/A |
Legal charge | 01 July 1997 | Fully Satisfied |
N/A |
Legal charge | 01 July 1997 | Fully Satisfied |
N/A |
Legal charge | 18 October 1990 | Fully Satisfied |
N/A |
Legal charge | 18 October 1990 | Fully Satisfied |
N/A |
Guarantee & debenture | 25 May 1983 | Outstanding |
N/A |
Guarantee & debenture | 23 May 1983 | Outstanding |
N/A |
Legal charge | 08 August 1980 | Fully Satisfied |
N/A |
Debenture | 20 July 1978 | Outstanding |
N/A |