Advanced company searchLink opens in new window

ADAM CHURCH LIMITED

Company number 07007674

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)
05 Nov 2015 AP01 Appointment of Dr Brooke Storer-Church as a director on 4 November 2015
08 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 111
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2020
24 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 111
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2020
03 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Dec 2013 AD01 Registered office address changed from , C/O Adam Church Ltd, Cotebank Mews 152 Westbury Road, Bristol, BS9 3AL, United Kingdom on 16 December 2013
09 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 111
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2020
24 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
11 May 2012 AA Total exemption full accounts made up to 30 September 2011
21 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
21 Sep 2011 CH01 Director's details changed for Mr Adam James Church on 7 March 2011
14 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
25 Oct 2010 SH01 Statement of capital following an allotment of shares on 20 October 2010
  • GBP 111
16 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
16 Sep 2010 AD01 Registered office address changed from , 184 Rose Green Road, Bristol, BS5 7UP on 16 September 2010
16 Sep 2010 CH01 Director's details changed for Mr Adam James Church on 3 September 2010
16 Sep 2010 CH01 Director's details changed for Charles William Stocker on 3 September 2010
30 Nov 2009 AP01 Appointment of Charles William Stocker as a director
19 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Oct 2009 AD01 Registered office address changed from , C/O Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol, BS1 4RW on 19 October 2009
19 Oct 2009 SH01 Statement of capital following an allotment of shares on 30 September 2009
  • GBP 100
03 Sep 2009 NEWINC Incorporation