- Company Overview for CHURCH STREET WORKS LIMITED (08546195)
- Filing history for CHURCH STREET WORKS LIMITED (08546195)
- People for CHURCH STREET WORKS LIMITED (08546195)
- More for CHURCH STREET WORKS LIMITED (08546195)
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) |
---|---|---|---|
25 Jul 2017 | PSC01 | Notification of Mark Terence Fanthorpe as a person with significant control on 6 April 2016 | |
25 Jul 2017 | PSC01 | Notification of Joseph Mark Fanthorpe as a person with significant control on 6 April 2016 | |
25 Jul 2017 | PSC01 | Notification of David Arthur Victor Evans as a person with significant control on 6 April 2016 | |
19 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Aug 2016 | CH01 | Director's details changed for Mr Joseph Mark Fanthorpe on 29 May 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Jun 2016 | CH01 | Director's details changed for Mr Mark Terence Fanthorpe on 1 June 2016 | |
07 Jun 2016 | CH01 | Director's details changed for Mr David Arthur Victor Evans on 1 June 2016 | |
24 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 27 August 2015
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
13 May 2015 | AD01 | Registered office address changed from The Quorum Barnwell Road Cambridge CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 13 May 2015 | |
06 Aug 2014 | CH01 | Director's details changed for Mr David Arthur Victor Evans on 23 June 2014 | |
25 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
13 Dec 2013 | CH01 | Director's details changed for Mr David Arthur Victor Evans on 13 December 2013 | |
17 Sep 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 December 2013 | |
30 Jul 2013 | AP01 | Appointment of Mr Joseph Mark Fanthorpe as a director | |
28 May 2013 | NEWINC | Incorporation |