Advanced company searchLink opens in new window

BRIDGE BUILDERS MINISTRIES

Company number 07336077

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)
09 Apr 2024 TM01 Termination of appointment of Elizabeth Griffiths as a director on 31 March 2024
04 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
14 Aug 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
02 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
08 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
08 Dec 2021 CH01 Director's details changed for Revd Stephen John Cobbin on 22 November 2021
08 Dec 2021 CH01 Director's details changed for Reverend Elizabeth Griffiths on 8 December 2021
05 Nov 2021 AD01 Registered office address changed from 54 Three Spires Avenue Coventry CV6 1LD England to 16 Horse Fair Lane Cricklade Swindon SN6 6BN on 5 November 2021
06 Sep 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
09 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
21 Mar 2021 AP01 Appointment of Reverend Elizabeth Griffiths as a director on 1 November 2019
31 Aug 2020 AA Micro company accounts made up to 31 August 2019
14 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
13 Aug 2020 AD01 Registered office address changed from 22 Larkhill Wantage OX12 8HW England to 54 Three Spires Avenue Coventry CV6 1LD on 13 August 2020
13 Aug 2020 AP01 Appointment of Rev Andrew Russell Corsie as a director on 1 March 2020
13 Aug 2020 TM01 Termination of appointment of Colin Peter Edward Moulds as a director on 1 November 2019
08 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
08 Aug 2019 TM01 Termination of appointment of Aidan James Melville as a director on 16 July 2019
07 Aug 2019 AD01 Registered office address changed from PO Box 3612 22 Larkhill Wantage OX12 8HW England to 22 Larkhill Wantage OX12 8HW on 7 August 2019
07 May 2019 AA Micro company accounts made up to 31 August 2018
23 Apr 2019 AP01 Appointment of Rev Ruth Josephine Whitehead as a director on 11 April 2019
18 Apr 2019 AP01 Appointment of Mr Colin Peter Edward Moulds as a director on 1 February 2015
15 Apr 2019 AP01 Appointment of Mr Robert Andrew Quarton as a director on 11 April 2019
01 Oct 2018 AP01 Appointment of Ven Nicola Jane Groarke as a director on 26 September 2018