- Company Overview for CHURCHILLS AGENCY LIMITED (04376588)
- Filing history for CHURCHILLS AGENCY LIMITED (04376588)
- People for CHURCHILLS AGENCY LIMITED (04376588)
- More for CHURCHILLS AGENCY LIMITED (04376588)
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) |
---|---|---|---|
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
08 Feb 2017 | AAMD | Amended total exemption small company accounts made up to 30 June 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
18 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
06 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
12 Apr 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Oct 2010 | TM01 | Termination of appointment of Dilip Ladwa as a director | |
20 Oct 2010 | TM02 | Termination of appointment of Rosarie Ladwa as a secretary | |
18 Oct 2010 | AP01 | Appointment of Roger Anthony Sleight as a director | |
18 Oct 2010 | AD01 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 18 October 2010 | |
11 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Dilip Arjan Ladwa on 19 February 2010 | |
03 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2009 | 363a | Return made up to 19/02/09; full list of members | |
26 Mar 2009 | 288c | Director's change of particulars / dick ladwa / 19/02/2009 |