- Company Overview for CHURCHILL FILESTORE LIMITED (02996026)
- Filing history for CHURCHILL FILESTORE LIMITED (02996026)
- People for CHURCHILL FILESTORE LIMITED (02996026)
- Charges for CHURCHILL FILESTORE LIMITED (02996026)
- More for CHURCHILL FILESTORE LIMITED (02996026)
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) |
---|---|---|---|
05 Jan 2012 | AD01 | Registered office address changed from Western Industrial Estate Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH Wales on 5 January 2012 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 13 January 2011 | |
07 Jul 2011 | AA01 | Change of accounting reference date | |
19 Apr 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 13 January 2011 | |
20 Jan 2011 | TM01 | Termination of appointment of Robert Sperring as a director | |
20 Jan 2011 | TM01 | Termination of appointment of Roger Gilley as a director | |
20 Jan 2011 | TM01 | Termination of appointment of Roger Gilley as a director | |
20 Jan 2011 | TM01 | Termination of appointment of David Ellis-Jones as a director | |
20 Jan 2011 | TM01 | Termination of appointment of David Liddle as a director | |
20 Jan 2011 | TM01 | Termination of appointment of Robert O'neill as a director | |
20 Jan 2011 | TM01 | Termination of appointment of David Liddle as a director | |
20 Jan 2011 | TM01 | Termination of appointment of David Ellis-Jones as a director | |
19 Jan 2011 | AP01 | Appointment of Mr Peter James Cohen as a director | |
19 Jan 2011 | TM01 | Termination of appointment of Robert Sperring as a director | |
19 Jan 2011 | TM01 | Termination of appointment of Robert O'neill as a director | |
19 Jan 2011 | TM01 | Termination of appointment of David Liddle as a director | |
19 Jan 2011 | TM01 | Termination of appointment of Roger Gilley as a director | |
19 Jan 2011 | TM01 | Termination of appointment of David Ellis-Jones as a director | |
19 Jan 2011 | TM02 | Termination of appointment of David Ellis-Jones as a secretary | |
19 Jan 2011 | AP03 | Appointment of Mr John Fletcher Skidmore as a secretary | |
19 Jan 2011 | AD01 | Registered office address changed from 10 Romsey Road Eastleigh Hampshire SO50 9AL on 19 January 2011 | |
19 Jan 2011 | AP01 | Appointment of Mr John Fletcher Skidmore as a director | |
21 Dec 2010 | SH19 |
Statement of capital on 21 December 2010
|
|
21 Dec 2010 | SH19 |
Statement of capital on 21 December 2010
|
|
21 Dec 2010 | SH20 | Statement by directors |