CHURCHILL RECOVERY SOLUTIONS LTD.

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/02/2524 February 2025 Registration of charge 047852740003, created on 2025-02-21

View Document

21/02/2521 February 2025 Notice to Registrar of companies voluntary arrangement taking effect

View Document

21/01/2521 January 2025 Termination of appointment of John Chapman as a director on 2025-01-21

View Document

28/10/2428 October 2024 Previous accounting period extended from 2024-01-31 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Director's details changed for Mr John Chapman on 2023-01-11

View Document

11/01/2311 January 2023 Registered office address changed from C/O Pm+M Waterfold House Waterfold Business Park Bury Lancashire BL9 7BR England to C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN on 2023-01-11

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/03/2012 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

28/05/1928 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/10/183 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047852740002

View Document

20/06/1820 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/06/1726 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/06/1628 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/06/159 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 DIRECTOR APPOINTED MR JOHN CHAPMAN

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/06/1416 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR BYRON CRELLIN

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/07/1325 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR IAN PATRICK ROONEY

View Document

11/06/1211 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/08/102 August 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH HULSE

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM UNIT 21 CHADKIRK BUSINESS PARK CHADKIRK ROMILEY STOCKPORT SK6 3NE

View Document

10/08/0910 August 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED KEITH HULSE

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY GEOFFREY HOWARD

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY HOWARD

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR JASON BRIERLEY

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED BYRON JAMES CRELLIN

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD VANN

View Document

02/09/082 September 2008 DIRECTOR APPOINTED JASON EDWARD BRIERLEY

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: C/O FFT REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PJ

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 5-7 NEW ROAD, RADCLIFFE MANCHESTER LANCASHIRE M26 1LS

View Document

12/10/0412 October 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/01/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 COMPANY NAME CHANGED CHURCHILL RECOVERY SERVICES LIMI TED CERTIFICATE ISSUED ON 30/06/03

View Document

14/06/0314 June 2003 SECRETARY RESIGNED

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED

View Document

03/06/033 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company