Advanced company searchLink opens in new window

CHURCHILL DRILLING TOOLS (HOLDINGS) LIMITED

Company number 09891772

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)
30 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
26 Jul 2023 PSC05 Change of details for Coretrax Technology Holding Company Limited as a person with significant control on 6 July 2023
06 Jul 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 6 July 2023
06 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
05 Oct 2022 AA Accounts for a small company made up to 31 December 2021
14 Dec 2021 AA Full accounts made up to 31 December 2020
06 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with updates
08 Oct 2021 CH01 Director's details changed for Mr John Paul Fraser on 8 October 2021
08 Oct 2021 CH01 Director's details changed for Mr Michael Anthony De Rhune on 8 October 2021
08 Oct 2021 CH01 Director's details changed for Mr Scott Anthony Benzie on 8 October 2021
05 Oct 2021 AP01 Appointment of Mr John Paul Fraser as a director on 4 October 2021
05 Oct 2021 AP01 Appointment of Mr Scott Anthony Benzie as a director on 4 October 2021
04 Oct 2021 TM01 Termination of appointment of John Kenneth Fraser Murray as a director on 30 September 2021
13 Aug 2021 MR04 Satisfaction of charge 098917720003 in full
07 May 2021 PSC05 Change of details for Ctl Uk Bidco Ltd as a person with significant control on 14 December 2020
07 May 2021 PSC05 Change of details for Ctl Uk Bidco Ltd as a person with significant control on 24 September 2020
02 Apr 2021 AA Full accounts made up to 31 March 2020
02 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
22 Sep 2020 CH01 Director's details changed for Mr John Kenneth Fraser Murray on 18 September 2020
22 Sep 2020 CH01 Director's details changed for Mr Michael Anthony De Rhune on 18 September 2020
22 Sep 2020 AD01 Registered office address changed from 76 Brook Street London W1K 5EE England to International House 24 Holborn Viaduct London EC1A 2BN on 22 September 2020
03 Aug 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
18 Feb 2020 CH01 Director's details changed for Mr John Kenneth Fraser Murray on 14 February 2020
05 Feb 2020 AA Group of companies' accounts made up to 31 March 2019