- Company Overview for W. CHURCHES & SON LIMITED (07676955)
- Filing history for W. CHURCHES & SON LIMITED (07676955)
- People for W. CHURCHES & SON LIMITED (07676955)
- More for W. CHURCHES & SON LIMITED (07676955)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
14 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2011 | CONNOT | Change of name notice | |
21 Jun 2011 | NEWINC | Incorporation |