Advanced company searchLink opens in new window

CHURCHILL CONTRACTORS (UK) LIMITED

Company number 07938743

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)
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
  • GBP 100
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012