Advanced company searchLink opens in new window

CHURCHILL WINDOWS LTD

Company number 05456646

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)
21 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
12 May 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Oct 2014 AD01 Registered office address changed from Unit 3 & 4 8 Adler Industrial Estates Betam Road Hayes Middlesex UB3 1ST England to Unit 3 & 4 Adler Industrial Estates Betam Road Hayes Middlesex UB3 1ST on 14 October 2014
31 Jul 2014 AD01 Registered office address changed from Unit 8 Adler Industrial Estate, Betam Road Hayes Middlesex UB3 1ST to Unit 3 & 4 8 Adler Industrial Estates Betam Road Hayes Middlesex UB3 1ST on 31 July 2014
13 Jun 2014 MR01 Registration of charge 054566460002
13 Jun 2014 MR01 Registration of charge 054566460003
21 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
05 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
21 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
13 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
04 May 2012 AA01 Current accounting period extended from 31 May 2012 to 30 June 2012
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
04 Oct 2011 CH01 Director's details changed for Mr. Surjit Sundar on 25 July 2011
29 Sep 2011 CH01 Director's details changed for Mr. Surjit Ram on 25 July 2011
09 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
21 May 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
21 May 2010 TM01 Termination of appointment of Resham Rattan as a director
25 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
04 Dec 2009 TM02 Termination of appointment of Palvinder Rattan as a secretary
04 Dec 2009 AP01 Appointment of Mr. Surjit Ram as a director
17 Nov 2009 AD01 Registered office address changed from 186 Wentworth Road Southall Middx UB2 5TX on 17 November 2009
23 Jun 2009 363a Return made up to 19/05/09; full list of members