Advanced company searchLink opens in new window

OPEN THE BOOK

Company number 07643136

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)
01 Jun 2015 AR01 Annual return made up to 23 May 2015 no member list
19 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
23 May 2014 AR01 Annual return made up to 23 May 2014 no member list
22 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
03 Jan 2014 TM01 Termination of appointment of Joy Strzelecki as a director
03 Jan 2014 TM01 Termination of appointment of John Stafford as a director
03 Jan 2014 TM01 Termination of appointment of Leanne Long as a director
03 Jan 2014 AA01 Current accounting period shortened from 31 May 2014 to 31 March 2014
06 Sep 2013 AD01 Registered office address changed from Woodlands Berries Road Cookham Maidenhead Berkshire SL6 9SD United Kingdom on 6 September 2013
06 Sep 2013 TM02 Termination of appointment of Peter Leroy as a secretary
06 Sep 2013 AP02 Appointment of British & Foreign Bible Society as a director
06 Sep 2013 TM01 Termination of appointment of Judith Jeffery as a director
06 Sep 2013 TM01 Termination of appointment of Michael Jones as a director
06 Sep 2013 TM01 Termination of appointment of Peter Leroy as a director
04 Sep 2013 AP01 Appointment of Mr Francis James Robin Catford as a director
08 Jun 2013 AR01 Annual return made up to 23 May 2013 no member list
31 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
31 Jan 2013 AD01 Registered office address changed from 8 Brook Cottages Lower Barton Corston Bath BA2 9BA on 31 January 2013
28 May 2012 AR01 Annual return made up to 23 May 2012 no member list
23 May 2011 NEWINC Incorporation