- Company Overview for BRIDGE BUILDERS MINISTRIES (07336077)
- Filing history for BRIDGE BUILDERS MINISTRIES (07336077)
- People for BRIDGE BUILDERS MINISTRIES (07336077)
- More for BRIDGE BUILDERS MINISTRIES (07336077)
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 |