Advanced company searchLink opens in new window

CHURCHILL VINTNERS LIMITED

Company number 02335735

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
07 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
16 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10,000
24 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Jul 2013 MR04 Satisfaction of charge 1 in full
30 Apr 2013 AP01 Appointment of Mr Bruno Jean-Luc Ricard as a director
30 Apr 2013 TM01 Termination of appointment of Dinesh Changela as a director
15 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
15 Jan 2013 AD02 Register inspection address has been changed from C/O Churchill Vintners Ltd 401 Walsall Road Perry Barr Birmingham B42 1BT United Kingdom
15 Jan 2013 AD01 Registered office address changed from 401 Walsall Road Perry Barr Birmingham B42 1BT on 15 January 2013
09 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
22 Mar 2012 AP01 Appointment of Mr Rupert Anthony Berkmann as a director
22 Mar 2012 TM01 Termination of appointment of Keith Calnan as a director
20 Feb 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
08 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
24 Feb 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
03 Jun 2010 MISC Sect 516 ca 2006
03 Jun 2010 MISC Section 519
04 Feb 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
04 Feb 2010 AD02 Register inspection address has been changed
04 Feb 2010 CH01 Director's details changed for Dinesh Changela on 4 February 2010
02 Feb 2010 AA Full accounts made up to 31 March 2009
10 Feb 2009 363a Return made up to 06/01/09; full list of members
10 Feb 2009 288b Appointment terminated director david smith