Churchill Tableware LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2014)all other documents available complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
CHURCHILL TABLEWARE LIMITED
ROSINA CHINA COMPANY LIMITED
Company type Private Limited Company , Active Company Number 00366341 Record last updated Thursday, April 24, 2025 4:23:16 PM UTC Official Address Marlborough Pottery High Street Tunstall Stoke On Trent St65nz Goldenhill And Sandyford There are 4 companies registered at this street
Locality Goldenhill And Sandyford Region Stoke-On-Trent, England Postal Code ST65NZ Sector Other manufacturing n.e.c.
Visits CHURCHILL TABLEWARE LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2013-12 2014-4 2014-5 2014-11 2015-1 2020-1 2020-2 2021-8 2022-12 2024-7 0 1 2 3 Searches CHURCHILL TABLEWARE LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2019-7 2021-2 2021-8 2023-8 2024-5 0 1 2 Document Type Publication date Download link Registry Dec 20, 2024 Resignation of one Director (a man) Registry Dec 20, 2024 Appointment of a man as Secretary Registry Jun 8, 2023 Appointment of a man as Director Registry Apr 12, 2023 Resignation of one Secretary (a man) Registry Apr 12, 2023 Appointment of a man as Director Registry Aug 14, 2020 Resignation of one Director (a man) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Oct 2, 2014 Annual return Financials Jun 30, 2014 Annual accounts Registry Oct 15, 2013 Annual return Financials Sep 18, 2013 Annual accounts Registry Sep 20, 2012 Annual return Financials Apr 13, 2012 Annual accounts Registry Sep 29, 2011 Annual return Financials Jun 13, 2011 Annual accounts Registry Oct 14, 2010 Annual return Financials Apr 16, 2010 Annual accounts Registry Nov 10, 2009 Change of particulars for director Registry Nov 10, 2009 Change of particulars for director 3663... Registry Nov 10, 2009 Change of particulars for secretary Financials Oct 31, 2009 Annual accounts Registry Oct 8, 2009 Annual return Financials Oct 16, 2008 Annual accounts Registry Sep 25, 2008 Annual return Registry Sep 25, 2008 Change in situation or address of registered office Registry Sep 25, 2008 Register of members Registry Sep 25, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Oct 5, 2007 Annual return Financials Jun 21, 2007 Annual accounts Registry Oct 19, 2006 Annual return Financials Sep 21, 2006 Annual accounts Financials Nov 10, 2005 Annual accounts 3663... Registry Oct 14, 2005 Annual return Registry Oct 7, 2004 Annual return 3663... Financials Jun 21, 2004 Annual accounts Financials Oct 28, 2003 Annual accounts 3663... Registry Oct 7, 2003 Annual return Financials Oct 21, 2002 Annual accounts Registry Oct 11, 2002 Annual return Registry Apr 11, 2002 Appointment of a director Registry Apr 5, 2002 Resignation of a director Registry Mar 30, 2002 Appointment of a man as Director and Chartered Accountant Registry Jan 29, 2002 Company name change Registry Jan 29, 2002 Change of name certificate Registry Jan 29, 2002 Company name change Financials Oct 23, 2001 Annual accounts Registry Oct 18, 2001 Annual return Registry Oct 16, 2001 Appointment of a man as Company Director and Director Financials Nov 3, 2000 Annual accounts Registry Oct 17, 2000 Annual return Registry Feb 17, 2000 Exemption from appointing auditors Financials Oct 28, 1999 Annual accounts Registry Oct 13, 1999 Annual return Registry Jun 23, 1999 Resignation of a director Registry May 19, 1999 Resignation of one Company Director and one Director (a man) Financials Oct 16, 1998 Annual accounts Registry Oct 1, 1998 Annual return Financials Oct 21, 1997 Annual accounts Registry Sep 30, 1997 Annual return Financials Oct 18, 1996 Annual accounts Registry Oct 8, 1996 Annual return Registry Feb 29, 1996 Director resigned, new director appointed Registry Feb 16, 1996 Resignation of one Managing Director and one Director (a man) Financials Oct 17, 1995 Annual accounts Registry Oct 17, 1995 Exemption from appointing auditors Registry Oct 3, 1995 Annual return Registry Jan 13, 1995 Auditor's letter of resignation Financials Nov 8, 1994 Annual accounts Registry Nov 4, 1994 Annual return Registry Jul 25, 1994 Auditor's letter of resignation Registry Jul 14, 1994 Director resigned, new director appointed Registry Jul 14, 1994 Director resigned, new director appointed 3663... Registry Jul 5, 1994 Three appointments: 3 men Registry Oct 2, 1993 Annual return Financials Aug 23, 1993 Annual accounts Registry Nov 22, 1992 Two appointments: 2 men Registry Oct 5, 1992 Annual return Registry Oct 5, 1992 Director resigned, new director appointed Registry Oct 5, 1992 Director's particulars changed Registry Aug 18, 1992 Resignation of one Secretary (a man) Financials Apr 23, 1992 Annual accounts Financials Oct 7, 1991 Annual accounts 3663... Registry Sep 17, 1991 Three appointments: 3 men Registry Sep 17, 1991 Annual return Registry Oct 4, 1990 Annual return 3663... Financials Sep 11, 1990 Annual accounts Registry May 22, 1990 Director resigned, new director appointed Financials Dec 6, 1989 Annual accounts Registry Dec 6, 1989 Annual return Registry Nov 25, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 15, 1989 Director resigned, new director appointed Registry Mar 21, 1989 Annual return Financials Mar 21, 1989 Annual accounts Registry Feb 16, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 22, 1988 Memorandum of association Registry May 26, 1988 Director resigned, new director appointed Registry Apr 19, 1988 Alter mem and arts Registry Feb 4, 1988 Particulars of a mortgage or charge Registry Nov 18, 1987 Annual return Financials Nov 18, 1987 Annual accounts