Advanced company searchLink opens in new window

CHURCHILLS & CO LIMITED

Company number 07250698

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)
15 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
27 May 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
24 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
23 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
22 Mar 2022 AD01 Registered office address changed from 160 Kemp House City Road London EC1V 2NX to 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on 22 March 2022
22 Mar 2022 CH01 Director's details changed for Mr Alan Todesco-Bond on 1 March 2022
16 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
25 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
17 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
22 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
27 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
01 Jul 2019 CH01 Director's details changed for Mr Alan Todesco-Bond on 25 June 2019
01 Jul 2019 AD01 Registered office address changed from 3 Edgar Buildings Suite 120 3 Edgar Buildings, George Street Bath BA1 2FJ England to 160 Kemp House City Road London EC1V 2NX on 1 July 2019
24 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
15 May 2019 CH01 Director's details changed for Mr Alan Todesco-Bond on 1 May 2019
14 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
17 Apr 2018 AA Total exemption full accounts made up to 31 May 2017
03 Oct 2017 AD01 Registered office address changed from Scrumpers Rest Glastonbury Road West Pennard Glastonbury Somerset BA6 8NH to 3 Edgar Buildings Suite 120 3 Edgar Buildings, George Street Bath BA1 2FJ on 3 October 2017
18 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
12 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
12 May 2016 TM01 Termination of appointment of Angelique Todesco-Bond as a director on 1 January 2016
11 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2