Advanced company searchLink opens in new window

CHURCHILLS & CO LIMITED

Company number 07250698

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)
19 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
29 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
29 May 2014 CH01 Director's details changed for Mrs Angelique Todesco on 1 January 2014
24 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
17 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
17 May 2013 CH01 Director's details changed for Mr Alan Todesco-Bond on 1 February 2013
22 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
08 Jan 2013 CERTNM Company name changed avalon trading consultants LTD\certificate issued on 08/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
  • NM01 ‐ Change of name by resolution
19 Dec 2012 AP03 Appointment of Mr Alan Todesco-Bond as a secretary
19 Dec 2012 TM02 Termination of appointment of Angelique Todesco as a secretary
19 Dec 2012 AP01 Appointment of Mr Alan Todesco-Bond as a director
07 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
07 Jun 2012 CH01 Director's details changed for Mrs Angelique Todesco on 1 March 2012
15 Mar 2012 AA Accounts for a dormant company made up to 31 May 2011
12 Mar 2012 AD01 Registered office address changed from 58 Woodborough Road Winscombe North Somerset BS25 1BA on 12 March 2012
12 Mar 2012 CH03 Secretary's details changed for Mrs Angelique Todesco on 12 March 2012
25 Jan 2012 CERTNM Company name changed churchills & co LIMITED\certificate issued on 25/01/12
  • CONNOT ‐
16 Jan 2012 CH01 Director's details changed for Mrs Angelique Todesco on 6 January 2012
11 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-06
14 Nov 2011 AD01 Registered office address changed from the Old Stores Broad Street Bristol BS40 5LA United Kingdom on 14 November 2011
02 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
12 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)