Advanced company searchLink opens in new window

CHAMPION & REEVES LTD

Company number 09570034

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)
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 18 February 2019
  • GBP 25,870.83
04 Feb 2019 SH01 Statement of capital following an allotment of shares on 4 February 2019
  • GBP 25,863.38
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 25,848.48
28 Jan 2019 SH01 Statement of capital following an allotment of shares on 28 January 2019
  • GBP 25,841.03
26 Jan 2019 SH01 Statement of capital following an allotment of shares on 25 January 2019
  • GBP 25,833.58
21 Jan 2019 PSC04 Change of details for Mr Andrew Phillip Reeves as a person with significant control on 10 December 2018
21 Jan 2019 CH01 Director's details changed for Mr Andrew Phillip Reeves on 10 December 2018
21 Jan 2019 CH01 Director's details changed for Mrs Jacqueline Frances Champion on 10 December 2018
30 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
21 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
22 Feb 2017 TM01 Termination of appointment of Peter Edward Black as a director on 4 February 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 25,831.09
20 Jun 2016 AD01 Registered office address changed from C/O Elizabeth Crook Column House London Road Shrewsbury Shropshire SY2 6NN England to Column House, London Road Shrewsbury Shropshire SY2 6NN on 20 June 2016
20 Jun 2016 SH01 Statement of capital following an allotment of shares on 26 February 2016
  • GBP 25,831.09
24 May 2016 AD01 Registered office address changed from 7 Park Street Shifnal Shropshire TF11 9BE England to C/O Elizabeth Crook Column House London Road Shrewsbury Shropshire SY2 6NN on 24 May 2016
22 Feb 2016 AP01 Appointment of Mr Peter Edward Black as a director on 22 February 2016
19 Feb 2016 AD01 Registered office address changed from 4 Darwin Court Oxon Business Park Shrewsbury Shropshire SY35AL to 7 Park Street Shifnal Shropshire TF11 9BE on 19 February 2016
01 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 22,000
01 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 August 2015
  • GBP 22,000
21 Aug 2015 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 Darwin Court Oxon Business Park Shrewsbury Shropshire SY35AL on 21 August 2015
15 Jul 2015 AD01 Registered office address changed from 4 Darwin Court Clayton Way, Oxon Business Park Bicton Heath Shrewsbury Shropshire SY3 5AL United Kingdom to 20-22 Wenlock Road London N1 7GU on 15 July 2015