CHURCHWARD PLC

Register to unlock more data on OkredoRegister

CHURCHWARD PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02489314

Incorporation date

05/04/1990

Size

Full

Contacts

Registered address

Registered address

Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1990)
dot icon14/03/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/07/2019
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2019-07-22
dot icon04/12/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/12/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/12/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/12/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/12/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/12/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/12/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/12/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/12/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/12/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/12/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/10/2018
Change of details for Carillion Construction Limited as a person with significant control on 2018-10-01
dot icon01/10/2018
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 2018-10-01
dot icon03/07/2018
Termination of appointment of Mark William Orriss as a director on 2018-06-18
dot icon01/07/2018
Order of court to wind up
dot icon27/06/2018
Termination of appointment of Richard Francis Tapp as a secretary on 2018-06-25
dot icon27/06/2018
Director's details changed for Mr Mark William Orriss on 2018-06-25
dot icon19/06/2018
Termination of appointment of Simon Paul Eastwood as a director on 2018-06-18
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon09/01/2018
Director's details changed for Mr Mark William Orriss on 2018-01-08
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon09/08/2016
Full accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon30/11/2015
Termination of appointment of Judith Ann Lewis as a director on 2015-11-30
dot icon30/06/2015
Full accounts made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon09/03/2015
Secretary's details changed for Mr Richard Francis Tapp on 2015-03-02
dot icon05/03/2015
Director's details changed for Mr Simon Paul Eastwood on 2015-03-02
dot icon04/03/2015
Director's details changed for Judith Ann Lewis on 2015-03-02
dot icon02/03/2015
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2015-03-02
dot icon19/12/2014
Auditor's resignation
dot icon19/12/2014
Auditor's resignation
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon03/01/2012
Termination of appointment of John Mcdonough as a director
dot icon19/12/2011
Appointment of Judith Ann Lewis as a director
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon17/03/2011
Director's details changed for Mr Simon Paul Eastwood on 2011-03-15
dot icon03/11/2010
Director's details changed for Mr Mark William Orriss on 2010-10-29
dot icon02/08/2010
Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 2010-08-02
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon02/03/2010
Appointment of Mr Mark William Orriss as a director
dot icon25/01/2010
Termination of appointment of Jeremy Baker as a director
dot icon21/10/2009
Secretary's details changed for Richard Francis Tapp on 2009-10-01
dot icon15/10/2009
Director's details changed for John Mcdonough on 2009-10-01
dot icon27/07/2009
Full accounts made up to 2008-12-31
dot icon13/07/2009
Appointment terminated director roger robinson
dot icon07/04/2009
Return made up to 05/04/09; full list of members
dot icon01/08/2008
Full accounts made up to 2007-12-31
dot icon08/04/2008
Return made up to 05/04/08; full list of members
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon12/04/2007
Return made up to 05/04/07; full list of members
dot icon12/04/2007
Director resigned
dot icon02/10/2006
Director's particulars changed
dot icon01/08/2006
Full accounts made up to 2005-12-31
dot icon07/04/2006
Return made up to 05/04/06; full list of members
dot icon22/07/2005
Secretary's particulars changed
dot icon12/07/2005
Full accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 05/04/05; full list of members
dot icon05/07/2004
Full accounts made up to 2003-12-31
dot icon08/05/2004
Return made up to 05/04/04; full list of members
dot icon18/02/2004
Director's particulars changed
dot icon29/01/2004
New director appointed
dot icon26/07/2003
Full accounts made up to 2002-12-31
dot icon28/04/2003
Return made up to 05/04/03; full list of members
dot icon04/08/2002
Director resigned
dot icon09/05/2002
Full accounts made up to 2001-12-31
dot icon26/04/2002
Return made up to 05/04/02; full list of members
dot icon11/01/2002
New secretary appointed
dot icon11/01/2002
Secretary resigned
dot icon21/12/2001
Director's particulars changed
dot icon29/06/2001
Director's particulars changed
dot icon13/06/2001
New director appointed
dot icon04/06/2001
New director appointed
dot icon04/06/2001
New director appointed
dot icon04/06/2001
Director resigned
dot icon04/06/2001
Director resigned
dot icon14/05/2001
Full accounts made up to 2000-12-31
dot icon18/04/2001
Return made up to 05/04/01; full list of members
dot icon31/05/2000
Full accounts made up to 1999-12-31
dot icon10/04/2000
Return made up to 05/04/00; full list of members
dot icon16/12/1999
Registered office changed on 16/12/99 from: construction house wolverhampton west midlands WV1 4HY
dot icon18/10/1999
Secretary resigned
dot icon18/10/1999
New secretary appointed
dot icon02/08/1999
Full accounts made up to 1998-12-31
dot icon13/07/1999
Director resigned
dot icon04/05/1999
Return made up to 05/04/99; full list of members
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon09/04/1998
Return made up to 05/04/98; no change of members
dot icon15/08/1997
Full accounts made up to 1996-12-31
dot icon11/04/1997
Secretary's particulars changed;director's particulars changed
dot icon11/04/1997
Return made up to 05/04/97; no change of members
dot icon01/11/1996
Auditor's resignation
dot icon19/10/1996
Secretary's particulars changed;director's particulars changed
dot icon05/08/1996
Full accounts made up to 1995-12-31
dot icon04/08/1996
New secretary appointed;new director appointed
dot icon04/08/1996
Secretary resigned;director resigned
dot icon30/04/1996
Return made up to 05/04/96; full list of members
dot icon30/04/1996
Director's particulars changed
dot icon02/08/1995
Full accounts made up to 1994-12-31
dot icon28/06/1995
New secretary appointed;new director appointed
dot icon28/06/1995
New director appointed
dot icon28/06/1995
Secretary resigned;new director appointed
dot icon23/06/1995
Registered office changed on 23/06/95 from: 39 craven street london WC2N 5NG
dot icon17/05/1995
New secretary appointed
dot icon11/05/1995
Return made up to 21/03/95; full list of members
dot icon04/02/1995
Secretary resigned;director resigned
dot icon19/01/1995
Director resigned
dot icon19/01/1995
Director resigned
dot icon19/01/1995
Registered office changed on 19/01/95 from: bride house 18-20 bride lane london EC4Y 8DX
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Full accounts made up to 1993-12-31
dot icon04/05/1994
Return made up to 05/04/94; no change of members
dot icon03/08/1993
Full accounts made up to 1992-12-31
dot icon14/04/1993
Return made up to 05/04/93; full list of members
dot icon21/02/1993
New director appointed
dot icon21/02/1993
New director appointed
dot icon18/12/1992
Director resigned
dot icon18/12/1992
Director resigned
dot icon04/12/1992
Ad 26/10/92--------- £ si [email protected]=372 £ ic 104298/104670
dot icon04/12/1992
Ad 17/11/92--------- £ si [email protected]=366 £ ic 103932/104298
dot icon25/11/1992
Ad 17/11/92--------- £ si 3660@1=3660 £ ic 100272/103932
dot icon10/11/1992
Ad 26/10/92--------- £ si [email protected]=372 £ ic 99900/100272
dot icon11/08/1992
Full accounts made up to 1991-12-31
dot icon17/06/1992
Director resigned
dot icon31/05/1992
New director appointed
dot icon07/05/1992
New director appointed
dot icon24/04/1992
Return made up to 05/04/92; no change of members
dot icon27/09/1991
Full accounts made up to 1990-12-31
dot icon19/08/1991
Resolutions
dot icon07/08/1991
Nc inc already adjusted 04/07/91
dot icon07/08/1991
Resolutions
dot icon07/08/1991
Resolutions
dot icon07/08/1991
Resolutions
dot icon17/05/1991
Return made up to 31/03/91; full list of members
dot icon12/11/1990
Particulars of mortgage/charge
dot icon12/11/1990
Particulars of mortgage/charge
dot icon22/10/1990
Certificate of re-registration from Private to Public Limited Company
dot icon22/10/1990
Declaration on reregistration from private to PLC
dot icon22/10/1990
Balance Sheet
dot icon22/10/1990
Auditor's statement
dot icon22/10/1990
Auditor's report
dot icon22/10/1990
Re-registration of Memorandum and Articles
dot icon22/10/1990
Application for reregistration from private to PLC
dot icon22/10/1990
Resolutions
dot icon22/10/1990
Resolutions
dot icon22/10/1990
Resolutions
dot icon22/10/1990
Resolutions
dot icon22/10/1990
Resolutions
dot icon22/10/1990
Resolutions
dot icon22/10/1990
Resolutions
dot icon22/10/1990
Resolutions
dot icon16/10/1990
£ nc 100000/200000 09/10/90
dot icon30/07/1990
Ad 09/07/90--------- £ si [email protected]=4900 £ ic 95000/99900
dot icon30/07/1990
Ad 28/06/90--------- £ si 90000@1=90000 £ si [email protected]=4998 £ ic 2/95000
dot icon30/07/1990
Nc inc already adjusted 28/06/90
dot icon30/07/1990
Resolutions
dot icon30/07/1990
Resolutions
dot icon30/07/1990
New director appointed
dot icon11/07/1990
Secretary resigned;new secretary appointed
dot icon11/07/1990
Director resigned;new director appointed
dot icon03/07/1990
New director appointed
dot icon03/07/1990
Registered office changed on 03/07/90 from: inveresk house 1 aldwych london WC2R 0HF
dot icon03/07/1990
Accounting reference date notified as 31/12
dot icon29/06/1990
Certificate of change of name
dot icon05/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
05/04/2019
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
dot iconNext due on
30/06/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCHWARD PLC

CHURCHWARD PLC is an(a) Liquidation company incorporated on 05/04/1990 with the registered office located at Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHWARD PLC?

toggle

CHURCHWARD PLC is currently Liquidation. It was registered on 05/04/1990 .

Where is CHURCHWARD PLC located?

toggle

CHURCHWARD PLC is registered at Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does CHURCHWARD PLC do?

toggle

CHURCHWARD PLC operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CHURCHWARD PLC?

toggle

The latest filing was on 14/03/2024: Notice to Registrar of Companies of Notice of disclaimer.