(CS01) Confirmation statement with no updates 10th August 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th June 2023
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th June 2023
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th June 2023
filed on: 25th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 10th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th August 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th May 2021
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th May 2021
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 9th March 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 9th March 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 55 Tanworth Lane Shirley Solihull B90 4DQ England on 19th July 2021 to Yardley Wood Baptist Church Yardley Wood Road Birmingham B14 4LS
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 10th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(17 pages)
|
(AP03) On 31st October 2019, company appointed a new person to the position of a secretary
filed on: 2nd, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 65 Goodby Road Birmingham B13 8RP on 1st October 2019 to 55 Tanworth Lane Shirley Solihull B90 4DQ
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 1st October 2019
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st October 2019
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th August 2019
filed on: 10th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 25th July 2019
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st July 2019
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th March 2019
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 10th August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st July 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment terminated on 1st March 2018
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st November 2017
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2017
filed on: 2nd, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th August 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 10th August 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 18th April 2016
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th March 2016
filed on: 28th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 1st February 2015 director's details were changed
filed on: 6th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th December 2015 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st December 2015 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return, no shareholders list, made up to 10th August 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 40 Robin Hood Lane Birmingham B28 0LN on 17th July 2015 to 65 Goodby Road Birmingham B13 8RP
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return, no shareholders list, made up to 10th August 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 22nd May 2014
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 10th August 2013
filed on: 10th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return, no shareholders list, made up to 10th August 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 4th July 2012
filed on: 4th, July 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 4th July 2012
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed yardley wood baptist COMMUNITY INTEREST COMPANYcertificate issued on 25/01/12
filed on: 25th, January 2012
| change of name
|
Free Download
(42 pages)
|
(MISC) NE01
filed on: 25th, January 2012
| miscellaneous
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 25th, January 2012
| change of name
|
Free Download
(2 pages)
|