About

Registered Number: 03056132
Date of Incorporation: 12/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

 

Churchills (Hertford) Ltd was registered on 12 May 1995 with its registered office in Hertford, it's status is listed as "Active". Brown, Allan is listed as a director of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Allan 12 May 1995 19 March 2018 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 03 June 2020
AA01 - Change of accounting reference date 31 July 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 16 April 2019
CH01 - Change of particulars for director 05 September 2018
TM01 - Termination of appointment of director 04 September 2018
TM02 - Termination of appointment of secretary 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 19 July 2011
AD01 - Change of registered office address 19 July 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 08 December 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 23 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
363s - Annual Return 16 May 2000
AA - Annual Accounts 05 December 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 18 May 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 30 June 1997
AA - Annual Accounts 11 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1996
363s - Annual Return 19 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 January 1996
288 - N/A 30 May 1995
288 - N/A 30 May 1995
288 - N/A 30 May 1995
287 - Change in situation or address of Registered Office 30 May 1995
NEWINC - New incorporation documents 12 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.