S. J. CHURCHILL LIMITED

04498549
3 DURRANT ROAD BOURNEMOUTH DORSET UNITED KINGDOM BH2 6NE

Documents

Documents
Date Category Description Pages
13 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2023 accounts Annual Accounts 9 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 accounts Annual Accounts 9 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2021 accounts Annual Accounts 11 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Dec 2020 accounts Annual Accounts 12 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 accounts Annual Accounts 12 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 accounts Annual Accounts 12 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 accounts Annual Accounts 13 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 officers Change of particulars for secretary (Emma Una Churchill) 1 Buy now
07 Aug 2017 officers Change of particulars for director (Emma Una Churchill) 2 Buy now
07 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Aug 2017 officers Change of particulars for director (Mr Steven John Churchill) 2 Buy now
07 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2017 accounts Annual Accounts 7 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2016 officers Change of particulars for director (Mr Steven John Churchill) 2 Buy now
18 Jan 2016 officers Change of particulars for director (Emma Una Churchill) 2 Buy now
04 Nov 2015 accounts Annual Accounts 7 Buy now
18 Aug 2015 annual-return Annual Return 6 Buy now
13 Nov 2014 accounts Annual Accounts 7 Buy now
01 Aug 2014 officers Change of particulars for director (Mr Steven John Churchill) 2 Buy now
01 Aug 2014 officers Change of particulars for secretary (Emma Una Churchill) 1 Buy now
01 Aug 2014 officers Change of particulars for director (Emma Una Churchill) 2 Buy now
01 Aug 2014 annual-return Annual Return 6 Buy now
16 Dec 2013 accounts Annual Accounts 6 Buy now
02 Aug 2013 annual-return Annual Return 6 Buy now
30 Jan 2013 accounts Annual Accounts 6 Buy now
10 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
18 Sep 2012 mortgage Particulars of a mortgage or charge 10 Buy now
13 Aug 2012 annual-return Annual Return 6 Buy now
14 Dec 2011 accounts Annual Accounts 6 Buy now
02 Sep 2011 annual-return Annual Return 6 Buy now
16 Nov 2010 accounts Annual Accounts 6 Buy now
30 Jul 2010 annual-return Annual Return 6 Buy now
22 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Feb 2010 accounts Annual Accounts 6 Buy now
07 Sep 2009 annual-return Return made up to 30/07/09; full list of members 4 Buy now
16 May 2009 address Registered office changed on 16/05/2009 from 457 ashley road poole dorset BH14 0AX 1 Buy now
16 May 2009 accounts Annual Accounts 18 Buy now
05 Aug 2008 annual-return Return made up to 30/07/08; full list of members 4 Buy now
11 Mar 2008 accounts Annual Accounts 12 Buy now
30 Jul 2007 annual-return Return made up to 30/07/07; full list of members 2 Buy now
20 Dec 2006 accounts Annual Accounts 13 Buy now
07 Aug 2006 annual-return Return made up to 30/07/06; full list of members 2 Buy now
16 Sep 2005 capital Ad 31/08/05--------- £ si 100@1=100 £ ic 1/101 2 Buy now
16 Sep 2005 accounts Annual Accounts 1 Buy now
01 Aug 2005 annual-return Return made up to 30/07/05; full list of members 2 Buy now
05 Jul 2005 accounts Annual Accounts 1 Buy now
28 Sep 2004 annual-return Return made up to 30/07/04; full list of members 7 Buy now
16 Sep 2003 accounts Annual Accounts 1 Buy now
16 Sep 2003 annual-return Return made up to 30/07/03; full list of members 7 Buy now
26 Jul 2003 accounts Accounting reference date extended from 31/07/03 to 31/08/03 1 Buy now
09 Aug 2002 officers Secretary resigned 2 Buy now
09 Aug 2002 officers Director resigned 2 Buy now
09 Aug 2002 officers New secretary appointed;new director appointed 2 Buy now
09 Aug 2002 officers New director appointed 2 Buy now
09 Aug 2002 address Registered office changed on 09/08/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR 2 Buy now
30 Jul 2002 incorporation Incorporation Company 13 Buy now