Download leads from Nexok and grow your business. Find out more

Churchill Investments Plc

Documents

Total Documents175
Total Pages1,407

Filing History

20 July 2020Confirmation statement made on 14 July 2020 with no updates
5 June 2020Full accounts made up to 30 November 2019
22 July 2019Confirmation statement made on 14 July 2019 with no updates
28 May 2019Full accounts made up to 30 November 2018
16 July 2018Confirmation statement made on 14 July 2018 with no updates
1 June 2018Full accounts made up to 30 November 2017
14 July 2017Confirmation statement made on 14 July 2017 with no updates
14 July 2017Confirmation statement made on 14 July 2017 with no updates
31 May 2017Full accounts made up to 30 November 2016
31 May 2017Full accounts made up to 30 November 2016
14 July 2016Confirmation statement made on 14 July 2016 with updates
14 July 2016Confirmation statement made on 14 July 2016 with updates
2 June 2016Full accounts made up to 30 November 2015
2 June 2016Full accounts made up to 30 November 2015
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 50,000
14 July 2015Director's details changed for James Kenneth Ware on 14 July 2015
14 July 2015Secretary's details changed for James Kenneth Ware on 14 July 2015
14 July 2015Appointment of Mr Thomas Robert Ware as a director on 15 June 2015
14 July 2015Termination of appointment of Nicola Jane Ware as a director on 15 June 2015
14 July 2015Termination of appointment of Nicola Jane Ware as a director on 15 June 2015
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 50,000
14 July 2015Director's details changed for James Kenneth Ware on 14 July 2015
14 July 2015Secretary's details changed for James Kenneth Ware on 14 July 2015
14 July 2015Appointment of Mr Thomas Robert Ware as a director on 15 June 2015
5 May 2015Full accounts made up to 30 November 2014
5 May 2015Full accounts made up to 30 November 2014
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50,000
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50,000
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50,000
22 April 2014Full accounts made up to 30 November 2013
22 April 2014Full accounts made up to 30 November 2013
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50,000
22 May 2013Full accounts made up to 30 November 2012
22 May 2013Full accounts made up to 30 November 2012
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders
5 April 2012Termination of appointment of Stephen Poland as a director
5 April 2012Termination of appointment of Stephen Poland as a director
5 April 2012Full accounts made up to 30 November 2011
5 April 2012Full accounts made up to 30 November 2011
20 March 2012Appointment of Mrs Nicola Jane Ware as a director
20 March 2012Appointment of Mrs Nicola Jane Ware as a director
25 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 5,000 on 2011-12-23
25 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 5,000
25 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 5,000
18 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders
4 October 2011Termination of appointment of Christopher Gilchrist as a director
4 October 2011Termination of appointment of Christopher Gilchrist as a director
17 May 2011Full accounts made up to 30 November 2010
17 May 2011Full accounts made up to 30 November 2010
19 November 2010Annual return made up to 13 November 2010 with a full list of shareholders
19 November 2010Annual return made up to 13 November 2010 with a full list of shareholders
1 June 2010Full accounts made up to 30 November 2009
1 June 2010Full accounts made up to 30 November 2009
23 December 2009Registered office address changed from 3 Sidcot Lane Winscombe Somerset BS25 1LA on 23 December 2009
23 December 2009Registered office address changed from 3 Sidcot Lane Winscombe Somerset BS25 1LA on 23 December 2009
25 November 2009Annual return made up to 13 November 2009 with a full list of shareholders
25 November 2009Annual return made up to 13 November 2009 with a full list of shareholders
23 November 2009Director's details changed for James Kenneth Ware on 13 November 2009
23 November 2009Director's details changed for Stephen John Poland on 13 November 2009
23 November 2009Director's details changed for Christopher Graham Gilchrist on 13 November 2009
23 November 2009Director's details changed for Christopher Graham Gilchrist on 13 November 2009
23 November 2009Director's details changed for James Kenneth Ware on 13 November 2009
23 November 2009Director's details changed for Stephen John Poland on 13 November 2009
22 May 2009Full accounts made up to 30 November 2008
22 May 2009Full accounts made up to 30 November 2008
18 November 2008Return made up to 13/11/08; full list of members
18 November 2008Return made up to 13/11/08; full list of members
18 June 2008Full accounts made up to 30 November 2007
18 June 2008Full accounts made up to 30 November 2007
21 November 2007Return made up to 13/11/07; full list of members
21 November 2007Return made up to 13/11/07; full list of members
3 September 2007New director appointed
3 September 2007New director appointed
2 June 2007Full accounts made up to 30 November 2006
2 June 2007Full accounts made up to 30 November 2006
18 December 2006Return made up to 13/11/06; full list of members
18 December 2006Return made up to 13/11/06; full list of members
23 June 2006Full accounts made up to 30 November 2005
23 June 2006Full accounts made up to 30 November 2005
5 January 2006Return made up to 13/11/05; full list of members
5 January 2006Return made up to 13/11/05; full list of members
4 November 2005Particulars of mortgage/charge
4 November 2005Particulars of mortgage/charge
9 June 2005Full accounts made up to 30 November 2004
9 June 2005Full accounts made up to 30 November 2004
22 November 2004Director resigned
22 November 2004Director resigned
22 November 2004Return made up to 13/11/04; full list of members
22 November 2004Return made up to 13/11/04; full list of members
21 May 2004Full accounts made up to 30 November 2003
21 May 2004Full accounts made up to 30 November 2003
9 December 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
9 December 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
13 October 2003Registered office changed on 13/10/03 from: redland house 157 redland road redland bristol avon BS6 6YE
13 October 2003Registered office changed on 13/10/03 from: redland house 157 redland road redland bristol avon BS6 6YE
12 July 2003Full accounts made up to 30 November 2002
12 July 2003Full accounts made up to 30 November 2002
13 November 2002Return made up to 13/11/02; full list of members
13 November 2002Return made up to 13/11/02; full list of members
11 March 2002Full accounts made up to 30 November 2001
11 March 2002Full accounts made up to 30 November 2001
20 December 2001Return made up to 13/11/01; full list of members
20 December 2001£ ic 100000/50000 08/10/01 £ sr 50000@1=50000
20 December 2001£ ic 100000/50000 08/10/01 £ sr 50000@1=50000
20 December 2001Return made up to 13/11/01; full list of members
29 June 2001Full accounts made up to 30 November 2000
29 June 2001Full accounts made up to 30 November 2000
22 November 2000Return made up to 13/11/00; full list of members
22 November 2000Return made up to 13/11/00; full list of members
10 October 2000Registered office changed on 10/10/00 from: 1 concorde drive 5C business centre clevedon north somerset BS21 6UH
10 October 2000Registered office changed on 10/10/00 from: 1 concorde drive 5C business centre clevedon north somerset BS21 6UH
28 September 2000Auditor's resignation
28 September 2000Auditor's resignation
13 June 2000Full accounts made up to 30 November 1999
13 June 2000Full accounts made up to 30 November 1999
6 December 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
6 December 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
15 June 1999New director appointed
15 June 1999New director appointed
28 April 1999Full accounts made up to 30 November 1998
28 April 1999Full accounts made up to 30 November 1998
3 December 1998Return made up to 13/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 December 1998Return made up to 13/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 November 1998Director resigned
18 November 1998Director resigned
19 June 1998Director resigned
19 June 1998Director resigned
5 June 1998Full accounts made up to 30 November 1997
5 June 1998Full accounts made up to 30 November 1997
9 December 1997Return made up to 13/11/97; full list of members
  • 363(288) ‐ Director resigned
9 December 1997Return made up to 13/11/97; full list of members
  • 363(288) ‐ Director resigned
13 May 1997Full accounts made up to 30 November 1996
13 May 1997Full accounts made up to 30 November 1996
30 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
30 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 February 1997New director appointed
19 February 1997New director appointed
25 January 1997Secretary resigned
25 January 1997New director appointed
25 January 1997Secretary resigned
25 January 1997New director appointed
25 January 1997New director appointed
25 January 1997New director appointed
25 January 1997New director appointed
25 January 1997New director appointed
13 January 1997Return made up to 13/11/96; full list of members
  • 363(288) ‐ Secretary resigned
13 January 1997Return made up to 13/11/96; full list of members
  • 363(288) ‐ Secretary resigned
13 January 1997Director resigned
13 January 1997Director resigned
17 July 1996Registered office changed on 17/07/96 from: 9 edward road clevedon avon BS51 7DP
17 July 1996Secretary resigned;director resigned
17 July 1996New secretary appointed
17 July 1996Secretary resigned;director resigned
17 July 1996Registered office changed on 17/07/96 from: 9 edward road clevedon avon BS51 7DP
17 July 1996New secretary appointed
5 March 1996Accounting reference date notified as 30/11
5 March 1996Accounting reference date notified as 30/11
1 March 1996Certificate of authorisation to commence business and borrow
1 March 1996Certificate of authorisation to commence business and borrow
1 March 1996Application to commence business
1 March 1996Application to commence business
17 November 1995Registered office changed on 17/11/95 from: 33 crwys road cardiff CF2 4YF
17 November 1995New secretary appointed;director resigned;new director appointed
17 November 1995Director resigned;new director appointed
17 November 1995Director resigned;new director appointed
17 November 1995New secretary appointed;director resigned;new director appointed
17 November 1995Registered office changed on 17/11/95 from: 33 crwys road cardiff CF2 4YF
13 November 1995Incorporation
13 November 1995Incorporation
Sign up now to grow your client base. Plans & Pricing