Advanced company searchLink opens in new window

BAPTIST UNION CORPORATION LIMITED(THE)

Company number 00032743

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2016 AA Full accounts made up to 31 December 2015
22 Apr 2016 AR01 Annual return made up to 31 March 2016 no member list
15 Apr 2016 TM01 Termination of appointment of David James Locke as a director on 30 June 2015
14 Nov 2015 AP01 Appointment of Revd Stephen Mark Keyworth as a director on 4 November 2015
30 Sep 2015 MR01 Registration of charge 000327430097, created on 18 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
08 Jul 2015 AP03 Appointment of Caroline Jane Louise Sanderson as a secretary on 30 June 2015
08 Jul 2015 TM02 Termination of appointment of David James Locke as a secretary on 30 June 2015
04 Jun 2015 AA Full accounts made up to 31 December 2014
03 Jun 2015 AP01 Appointment of Steven Michael Salman as a director on 7 May 2015
30 Apr 2015 TM01 Termination of appointment of Paul William Martin as a director on 31 March 2015
30 Apr 2015 TM01 Termination of appointment of John Michael Hemes as a director on 31 March 2015
14 Apr 2015 AR01 Annual return made up to 31 March 2015 no member list
05 Feb 2015 MR01 Registration of charge 000327430096, created on 30 January 2015
07 Jan 2015 AP01 Appointment of Robert John English as a director on 14 July 2014
04 Sep 2014 MR01 Registration of charge 000327430095, created on 2 September 2014
31 Aug 2014 TM01 Termination of appointment of Peter Price as a director on 31 July 2014
04 Aug 2014 TM01 Termination of appointment of Richard Malcolm Nicholls as a director on 31 July 2014
22 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
22 Jul 2014 CC04 Statement of company's objects
12 May 2014 AA Full accounts made up to 31 December 2013
31 Mar 2014 AR01 Annual return made up to 31 March 2014 no member list
18 Mar 2014 TM01 Termination of appointment of Timothy Hackett as a director
14 Mar 2014 MR01 Registration of charge 000327430094
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
23 May 2013 MEM/ARTS Memorandum and Articles of Association
23 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association