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

Churchill Motors (Potterspury) Limited

Documents

Total Documents62
Total Pages358

Filing History

26 February 2021Confirmation statement made on 23 February 2021 with no updates
6 January 2021Total exemption full accounts made up to 30 April 2020
6 March 2020Confirmation statement made on 23 February 2020 with no updates
13 January 2020Total exemption full accounts made up to 30 April 2019
4 March 2019Confirmation statement made on 23 February 2019 with no updates
28 January 2019Total exemption full accounts made up to 30 April 2018
6 April 2018Confirmation statement made on 23 February 2018 with no updates
30 January 2018Total exemption full accounts made up to 30 April 2017
6 March 2017Confirmation statement made on 23 February 2017 with updates
6 March 2017Confirmation statement made on 23 February 2017 with updates
26 January 2017Total exemption small company accounts made up to 30 April 2016
26 January 2017Total exemption small company accounts made up to 30 April 2016
12 January 2017Termination of appointment of Smith Wilfred Churchill as a director on 10 December 2016
12 January 2017Termination of appointment of Smith Wilfred Churchill as a director on 10 December 2016
7 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
7 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
11 August 2015Total exemption small company accounts made up to 30 April 2015
11 August 2015Total exemption small company accounts made up to 30 April 2015
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
14 October 2014Total exemption small company accounts made up to 30 April 2014
14 October 2014Total exemption small company accounts made up to 30 April 2014
10 March 2014Director's details changed for Mrs Karen Elizabeth Churchill on 1 July 2012
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
10 March 2014Director's details changed for Mr Adrian Wilfred Churchill on 1 July 2012
10 March 2014Director's details changed for Mrs Karen Elizabeth Churchill on 1 July 2012
10 March 2014Director's details changed for Mrs Karen Elizabeth Churchill on 1 July 2012
10 March 2014Director's details changed for Mr Adrian Wilfred Churchill on 1 July 2012
10 March 2014Director's details changed for Mr Adrian Wilfred Churchill on 1 July 2012
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
8 November 2013Total exemption small company accounts made up to 30 April 2013
8 November 2013Total exemption small company accounts made up to 30 April 2013
7 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
7 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
20 August 2012Total exemption small company accounts made up to 30 April 2012
20 August 2012Total exemption small company accounts made up to 30 April 2012
19 July 2012Particulars of a mortgage or charge / charge no: 1
19 July 2012Particulars of a mortgage or charge / charge no: 1
7 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
7 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
10 October 2011Total exemption small company accounts made up to 30 April 2011
10 October 2011Total exemption small company accounts made up to 30 April 2011
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
6 May 2010Statement of capital following an allotment of shares on 27 February 2010
  • GBP 2
6 May 2010Statement of capital following an allotment of shares on 27 February 2010
  • GBP 2
6 May 2010Current accounting period extended from 28 February 2011 to 30 April 2011
6 May 2010Current accounting period extended from 28 February 2011 to 30 April 2011
18 March 2010Appointment of Smith Wilfred Churchill as a director
18 March 2010Appointment of Smith Wilfred Churchill as a director
25 February 2010Appointment of Mrs Karen Elizabeth Churchill as a director
25 February 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 25 February 2010
25 February 2010Termination of appointment of London Law Secretarial Limited as a secretary
25 February 2010Appointment of Mrs Karen Elizabeth Churchill as a director
25 February 2010Termination of appointment of a director
25 February 2010Appointment of Mr Adrian Wilfred Churchill as a director
25 February 2010Termination of appointment of London Law Secretarial Limited as a secretary
25 February 2010Appointment of Mr Adrian Wilfred Churchill as a director
25 February 2010Termination of appointment of a director
25 February 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 25 February 2010
23 February 2010Incorporation
23 February 2010Incorporation
Sign up now to grow your client base. Plans & Pricing