CHURCHILL CONTRACTORS LIMITED
Status | ACTIVE |
Company No. | 01423743 |
Category | Private Limited Company |
Incorporated | 29 May 1979 |
Age | 45 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
CHURCHILL CONTRACTORS LIMITED is an active private limited company with number 01423743. It was incorporated 45 years, 9 days ago, on 29 May 1979. The company address is Kings Chambers Queens Cross Kings Chambers Queens Cross, Dudley, DY1 1QT, West Midlands.
Company Fillings
Gazette filings brought up to date
Date: 28 Feb 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 21 Feb 2024
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Cessation of a person with significant control
Date: 21 Feb 2024
Action Date: 27 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-27
Psc name: Harley Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 08 Dec 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 11 Dec 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 11 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 06 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Address
Type: AD01
New address: Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT
Old address: 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF
Change date: 2015-11-03
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 16 Jun 2010
Action Date: 16 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-16
Old address: King Charles House Castle Hill Dudley West Midlands DY1 4PS
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 06 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 13 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/00; full list of members
Documents
Accounts with accounts type small
Date: 19 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 07 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/99; full list of members
Documents
Legacy
Date: 09 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 16 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/98; no change of members
Documents
Accounts with accounts type small
Date: 13 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 09 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/97; no change of members
Documents
Legacy
Date: 03 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 03 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 20 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 20/06/97 from: 2 st joseph's court trindle road dudley west midlands DY2 7AU
Documents
Legacy
Date: 10 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/96; full list of members
Documents
Accounts with accounts type small
Date: 06 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 12 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/95; no change of members
Documents
Accounts with accounts type small
Date: 27 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/94; no change of members
Documents
Accounts with accounts type small
Date: 16 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 25 Feb 1994
Category: Address
Type: 287
Description: Registered office changed on 25/02/94 from: 51/53 high street brierley hill west midlands DY5 3AB
Documents
Legacy
Date: 20 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/93; full list of members
Documents
Accounts with accounts type small
Date: 25 Aug 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 09 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/92; no change of members
Documents
Accounts with accounts type small
Date: 08 Jun 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 10 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 30/11/91; no change of members
Documents
Accounts with accounts type small
Date: 01 Jul 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 28 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Accounts with accounts type small
Date: 09 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 22 Feb 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/11/89; full list of members
Documents
Legacy
Date: 14 Aug 1989
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 07 Aug 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 31 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 16 Feb 1989
Category: Address
Type: 287
Description: Registered office changed on 16/02/89 from: churchill house cleveland street dudley west midlands
Documents
Legacy
Date: 07 Sep 1988
Category: Address
Type: 287
Description: Registered office changed on 07/09/88 from: 61 tower street dudley west midlands DV11ND
Documents
Accounts with accounts type full
Date: 23 Feb 1988
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 16 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Legacy
Date: 16 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Legacy
Date: 12 Feb 1988
Category: Gazette
Type: AC05
Description: First gazette
Documents
Legacy
Date: 03 Sep 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Aug 1987
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Aug 1987
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Jul 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Apr 1987
Category: Address
Type: 287
Description: Registered office changed on 03/04/87 from: 319 penn road penn wolverhampton WV4 5QF
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 08 May 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Some Companies
163 BATH STREET,GLASGOW,G2 4SQ
Number: | SC438457 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURE-PROOF DEVELOPMENT SOLUTIONS LIMITED
5 LAVISTER WALKS,WREXHAM,LL12 0GA
Number: | 11528885 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 EAST DULWICH GROVE,LONDON,SE22 8TE
Number: | 06618970 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
55 EMBER LANE,ESHER,KT10 8EF
Number: | 10832373 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HOMESIDE ROAD,BOURNEMOUTH,BH9 3EJ
Number: | 05683822 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE FEATHER COFFEE CO LTD
11 WEST QUAY,BRIDGWATER,TA6 3HW
Number: | 10548815 |
Status: | ACTIVE |
Category: | Private Limited Company |