Advanced company searchLink opens in new window

CHURCH STREET WORKS LIMITED

Company number 08546195

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)
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
  • GBP 228
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
  • GBP 228
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
  • GBP 200
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
  • GBP 200
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