CHURCHILL CONTRACTORS (UK) LIMITED
Company number 07938743
- Company Overview for CHURCHILL CONTRACTORS (UK) LIMITED (07938743)
- Filing history for CHURCHILL CONTRACTORS (UK) LIMITED (07938743)
- People for CHURCHILL CONTRACTORS (UK) LIMITED (07938743)
- Charges for CHURCHILL CONTRACTORS (UK) LIMITED (07938743)
- More for CHURCHILL CONTRACTORS (UK) LIMITED (07938743)
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 Aug 2017 | PSC04 | Change of details for Mr Lawrence Edward Peter Brown as a person with significant control on 1 January 2017 | |
31 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|
|
03 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
02 May 2017 | MR01 | Registration of charge 079387430003, created on 28 April 2017 | |
02 May 2017 | MR01 | Registration of charge 079387430006, created on 28 April 2017 | |
02 May 2017 | MR01 | Registration of charge 079387430004, created on 28 April 2017 | |
02 May 2017 | MR01 | Registration of charge 079387430005, created on 28 April 2017 | |
04 Apr 2017 | MR01 | Registration of charge 079387430002, created on 30 March 2017 | |
18 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2017 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
03 Feb 2017 | CH01 | Director's details changed for Mr Simon James Lockyer on 2 February 2017 | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2017 | AD01 | Registered office address changed from Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS to Unit 41 Martlands Industrial Estate Smarts Heath Lane Woking Surrey GU22 0RQ on 27 January 2017 | |
28 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr Simon Lockyer as a director on 1 September 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of Susan Margaret Brown as a director on 1 September 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
03 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
19 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
23 Apr 2015 | AP01 | Appointment of Mr Lawrence Edward Peter Brown as a director on 14 April 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
26 Sep 2014 | AD01 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 26 September 2014 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |