About

Registered Number: 00289775
Date of Incorporation: 02/07/1934 (89 years and 10 months ago)
Company Status: Active
Registered Address: High Street, Bures, Suffolk, CO8 5JQ

 

W.A. Church (Bures) Ltd was registered on 02 July 1934 and are based in Bures, Suffolk, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Motion, Christopher Richard, Church, Robert Brian, Church, Anthony Colin, Church, Brian Douglas Collins, Church, Timothy David at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOTION, Christopher Richard 03 December 2007 - 1
CHURCH, Anthony Colin N/A 22 April 1993 1
CHURCH, Brian Douglas Collins N/A 29 June 2001 1
CHURCH, Timothy David 01 July 1999 30 November 2007 1
Secretary Name Appointed Resigned Total Appointments
CHURCH, Robert Brian 22 April 1993 15 April 2008 1

Filing History

Document Type Date
PSC04 - N/A 23 April 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 23 February 2017
MR04 - N/A 07 February 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 01 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 11 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 22 March 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 29 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
RESOLUTIONS - N/A 15 February 2008
RESOLUTIONS - N/A 15 February 2008
RESOLUTIONS - N/A 15 February 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
AA - Annual Accounts 20 November 2007
RESOLUTIONS - N/A 14 November 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 29 November 2005
363a - Annual Return 27 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
AA - Annual Accounts 02 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2004
MEM/ARTS - N/A 27 July 2004
169 - Return by a company purchasing its own shares 21 July 2004
RESOLUTIONS - N/A 05 July 2004
RESOLUTIONS - N/A 05 July 2004
RESOLUTIONS - N/A 19 May 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 27 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 06 August 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 13 November 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 November 2001
353 - Register of members 04 November 2001
288b - Notice of resignation of directors or secretaries 07 July 2001
363a - Annual Return 31 May 2001
288c - Notice of change of directors or secretaries or in their particulars 16 January 2001
AA - Annual Accounts 10 November 2000
288c - Notice of change of directors or secretaries or in their particulars 31 October 2000
363a - Annual Return 08 June 2000
AA - Annual Accounts 08 November 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
363a - Annual Return 03 June 1999
AAMD - Amended Accounts 20 December 1998
AA - Annual Accounts 13 November 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 15 October 1997
363a - Annual Return 13 May 1997
AA - Annual Accounts 28 October 1996
288 - N/A 21 August 1996
363a - Annual Return 24 May 1996
288 - N/A 21 April 1996
AA - Annual Accounts 13 November 1995
363x - Annual Return 22 May 1995
AA - Annual Accounts 06 February 1995
363x - Annual Return 23 May 1994
AA - Annual Accounts 18 October 1993
363x - Annual Return 21 May 1993
288 - N/A 07 May 1993
288 - N/A 07 May 1993
AA - Annual Accounts 08 November 1992
363x - Annual Return 20 May 1992
AA - Annual Accounts 08 November 1991
363x - Annual Return 12 June 1991
AA - Annual Accounts 31 January 1991
288 - N/A 16 August 1990
288 - N/A 27 June 1990
363 - Annual Return 27 June 1990
AA - Annual Accounts 18 May 1990
363 - Annual Return 14 July 1989
AA - Annual Accounts 25 May 1989
363 - Annual Return 06 July 1988
AA - Annual Accounts 18 May 1988
363 - Annual Return 25 August 1987
288 - N/A 25 August 1987
AA - Annual Accounts 25 March 1987
288 - N/A 15 November 1986
AA - Annual Accounts 02 June 1986
363 - Annual Return 01 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 August 1981 Fully Satisfied

N/A

Legal charge 12 August 1981 Outstanding

N/A

Legal charge 12 August 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.