Advanced company searchLink opens in new window

W. CHURCHES & SON LIMITED

Company number 07676955

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)
03 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
20 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 150
27 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Aug 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 150
23 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Aug 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 150
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Sep 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 150
26 Sep 2013 AD01 Registered office address changed from the French Quarter 114 High Street Southampton SO14 2AA United Kingdom on 26 September 2013
12 Mar 2013 TM01 Termination of appointment of Ian Paxton as a director
17 Jan 2013 AR01 Annual return made up to 21 June 2012 with full list of shareholders
11 Jan 2013 CH01 Director's details changed for Mr Ian Scott Paxton on 20 June 2012
22 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012
22 Jul 2011 CERTNM Company name changed pip 123 LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07
14 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-07
14 Jul 2011 CONNOT Change of name notice
21 Jun 2011 NEWINC Incorporation