Winston Churchill Shop Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2016)
- all other documents available
- original incorporation documents (if 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
|
|
Last balance sheet date | 2016-12-31 | |
MORETHANJUSTAPHONE.COM LIMITED
GREAT BRITAIN SHOP LIMITED
WINSTON CHURCHILL SHOP LTD
Company type |
Private Limited Company, Active |
Company Number |
05076082 |
Record last updated |
Wednesday, April 5, 2017 12:46:00 AM UTC |
Official Address |
Broomhayes Farm Inmarsh Lane Summerham And Seend
There are 10 companies registered at this street
|
Locality |
Summerham And Seend |
Region |
Wiltshire, England |
Postal Code |
SN126RX
|
Sector |
Other retail sale in non-specialised stores |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 6, 2016 |
Two appointments: 2 men
|  |
Financials |
Aug 21, 2014 |
Annual accounts
|  |
Registry |
Jun 2, 2014 |
Annual return
|  |
Financials |
Sep 4, 2013 |
Annual accounts
|  |
Registry |
Jun 3, 2013 |
Annual return
|  |
Financials |
Sep 12, 2012 |
Annual accounts
|  |
Registry |
Mar 30, 2012 |
Annual return
|  |
Financials |
Jul 22, 2011 |
Annual accounts
|  |
Registry |
Mar 23, 2011 |
Resignation of one Director
|  |
Registry |
Mar 23, 2011 |
Appointment of a man as Director
|  |
Registry |
Mar 23, 2011 |
Change of registered office address
|  |
Registry |
Mar 23, 2011 |
Appointment of a man as Director
|  |
Registry |
Mar 23, 2011 |
Resignation of one Director
|  |
Registry |
Mar 23, 2011 |
Resignation of one Director 5076...
|  |
Registry |
Mar 23, 2011 |
Two appointments: 2 men
|  |
Registry |
Feb 17, 2011 |
Company name change
|  |
Registry |
Feb 17, 2011 |
Company name change 5076...
|  |
Registry |
Feb 17, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Feb 17, 2011 |
Notice of change of name nm01 - resolution 5076...
|  |
Registry |
Aug 20, 2010 |
Change of registered office address
|  |
Registry |
Aug 20, 2010 |
Change of registered office address 5076...
|  |
Financials |
Apr 27, 2010 |
Annual accounts
|  |
Registry |
Apr 20, 2010 |
Change of particulars for corporate director
|  |
Registry |
Apr 20, 2010 |
Change of particulars for secretary
|  |
Registry |
Apr 20, 2010 |
Change of particulars for secretary 5076...
|  |
Financials |
Oct 14, 2009 |
Annual accounts
|  |
Registry |
Mar 18, 2009 |
Annual return
|  |
Financials |
Aug 4, 2008 |
Annual accounts
|  |
Registry |
Apr 2, 2008 |
Annual return
|  |
Financials |
Oct 16, 2007 |
Annual accounts
|  |
Registry |
Apr 4, 2007 |
Annual return
|  |
Registry |
Mar 6, 2007 |
Company name change
|  |
Registry |
Mar 6, 2007 |
Change of name certificate
|  |
Registry |
Feb 27, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Feb 27, 2007 |
Notice of change of directors or secretaries or in their particulars 5076...
|  |
Financials |
Sep 19, 2006 |
Annual accounts
|  |
Registry |
Sep 11, 2006 |
Change in situation or address of registered office
|  |
Registry |
Apr 18, 2006 |
Annual return
|  |
Registry |
Feb 28, 2006 |
Change of accounting reference date
|  |
Financials |
Jan 10, 2006 |
Annual accounts
|  |
Registry |
Mar 22, 2005 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Mar 21, 2005 |
Annual return
|  |
Registry |
Apr 16, 2004 |
Change of accounting reference date
|  |
Registry |
Mar 17, 2004 |
Two appointments: a man and a person
|  |