31 December 2023 | Micro company accounts made up to 31 March 2023 | 3 pages |
---|
19 May 2023 | Confirmation statement made on 13 April 2023 with no updates | 3 pages |
---|
11 February 2023 | Micro company accounts made up to 31 March 2022 | 3 pages |
---|
10 June 2022 | Confirmation statement made on 13 April 2022 with no updates | 3 pages |
---|
3 February 2022 | Total exemption full accounts made up to 31 March 2021 | 11 pages |
---|
10 June 2021 | Confirmation statement made on 13 April 2021 with no updates | 3 pages |
---|
4 December 2020 | Total exemption full accounts made up to 31 March 2020 | 11 pages |
---|
21 April 2020 | Confirmation statement made on 13 April 2020 with no updates | 3 pages |
---|
8 January 2020 | Total exemption full accounts made up to 31 March 2019 | 11 pages |
---|
3 September 2019 | Company name changed bilston neighbourhood church LTD\certificate issued on 03/09/19 - NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
| 3 pages |
---|
12 July 2019 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2019-07-10
| 3 pages |
---|
10 July 2019 | Director's details changed for Adam James Bhardwaj on 9 July 2019 | 2 pages |
---|
9 July 2019 | Director's details changed for Dawn Louise Bhardwaj on 9 July 2019 | 2 pages |
---|
9 July 2019 | Change of details for Mr Adam James Bhardwaj as a person with significant control on 9 July 2019 | 2 pages |
---|
9 July 2019 | Change of details for Mr Simon Bhardwaj as a person with significant control on 9 July 2019 | 2 pages |
---|
9 July 2019 | Secretary's details changed for Simon Bhardwaj on 9 July 2019 | 1 page |
---|
9 July 2019 | Director's details changed for Simon Bhardwaj on 9 July 2019 | 2 pages |
---|
23 April 2019 | Cessation of John William Kay as a person with significant control on 4 February 2019 | 1 page |
---|
23 April 2019 | Confirmation statement made on 13 April 2019 with no updates | 3 pages |
---|
7 February 2019 | Cessation of John William Kay as a person with significant control on 4 February 2019 | 1 page |
---|
7 February 2019 | Termination of appointment of John William Kay as a director on 4 February 2019 | 1 page |
---|
30 November 2018 | Total exemption full accounts made up to 31 March 2018 | 11 pages |
---|
3 May 2018 | Notification of John William Kay as a person with significant control on 2 April 2018 | 2 pages |
---|
1 May 2018 | Confirmation statement made on 13 April 2018 with no updates | 3 pages |
---|
1 May 2018 | Cessation of Dawn Louise Bhardwaj as a person with significant control on 2 April 2018 | 1 page |
---|
17 November 2017 | Total exemption full accounts made up to 31 March 2017 | 12 pages |
---|
17 November 2017 | Total exemption full accounts made up to 31 March 2017 | 12 pages |
---|
25 April 2017 | Confirmation statement made on 13 April 2017 with updates | 7 pages |
---|
25 April 2017 | Confirmation statement made on 13 April 2017 with updates | 7 pages |
---|
8 December 2016 | Total exemption full accounts made up to 31 March 2016 | 12 pages |
---|
8 December 2016 | Total exemption full accounts made up to 31 March 2016 | 12 pages |
---|
14 April 2016 | Annual return made up to 13 April 2016 no member list | 6 pages |
---|
14 April 2016 | Annual return made up to 13 April 2016 no member list | 6 pages |
---|
14 November 2015 | Total exemption full accounts made up to 31 March 2015 | 13 pages |
---|
14 November 2015 | Total exemption full accounts made up to 31 March 2015 | 13 pages |
---|
17 April 2015 | Annual return made up to 13 April 2015 no member list | 6 pages |
---|
17 April 2015 | Annual return made up to 13 April 2015 no member list | 6 pages |
---|
12 November 2014 | Total exemption full accounts made up to 31 March 2014 | 13 pages |
---|
12 November 2014 | Total exemption full accounts made up to 31 March 2014 | 13 pages |
---|
15 April 2014 | Annual return made up to 13 April 2014 no member list | 6 pages |
---|
15 April 2014 | Annual return made up to 13 April 2014 no member list | 6 pages |
---|
19 November 2013 | Total exemption full accounts made up to 31 March 2013 | 13 pages |
---|
19 November 2013 | Total exemption full accounts made up to 31 March 2013 | 13 pages |
---|
16 April 2013 | Annual return made up to 13 April 2013 no member list | 6 pages |
---|
16 April 2013 | Annual return made up to 13 April 2013 no member list | 6 pages |
---|
19 December 2012 | Total exemption full accounts made up to 31 March 2012 | 13 pages |
---|
19 December 2012 | Total exemption full accounts made up to 31 March 2012 | 13 pages |
---|
28 May 2012 | Annual return made up to 13 April 2012 no member list | 6 pages |
---|
28 May 2012 | Annual return made up to 13 April 2012 no member list | 6 pages |
---|
17 November 2011 | Appointment of Adam James Bhardwaj as a director | 3 pages |
---|
17 November 2011 | Appointment of Adam James Bhardwaj as a director | 3 pages |
---|
22 September 2011 | Total exemption full accounts made up to 31 March 2011 | 13 pages |
---|
22 September 2011 | Total exemption full accounts made up to 31 March 2011 | 13 pages |
---|
26 May 2011 | Annual return made up to 13 April 2011 no member list | 5 pages |
---|
26 May 2011 | Annual return made up to 13 April 2011 no member list | 5 pages |
---|
26 May 2011 | Registered office address changed from St. Michaels Mission Hall Wolverhampton Street Bilston West Midlands WV14 0LT on 26 May 2011 | 1 page |
---|
26 May 2011 | Registered office address changed from St. Michaels Mission Hall Wolverhampton Street Bilston West Midlands WV14 0LT on 26 May 2011 | 1 page |
---|
17 March 2011 | Termination of appointment of Dhansukhlal Mistry as a director | 1 page |
---|
17 March 2011 | Termination of appointment of Dhansukhlal Mistry as a director | 1 page |
---|
11 January 2011 | Statement of company's objects | 2 pages |
---|
11 January 2011 | Statement of company's objects | 2 pages |
---|
11 January 2011 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 5 pages |
---|
11 January 2011 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 5 pages |
---|
22 December 2010 | Company name changed asian evangelical church\certificate issued on 22/12/10 - RES15 ‐ Change company name resolution on 2010-12-15
- NM01 ‐ Change of name by resolution
| 3 pages |
---|
22 December 2010 | Company name changed asian evangelical church\certificate issued on 22/12/10 - RES15 ‐ Change company name resolution on 2010-12-15
- NM01 ‐ Change of name by resolution
| 3 pages |
---|
19 October 2010 | Total exemption full accounts made up to 31 March 2010 | 13 pages |
---|
19 October 2010 | Total exemption full accounts made up to 31 March 2010 | 13 pages |
---|
26 August 2010 | Termination of appointment of Roy Girdler as a director | 2 pages |
---|
26 August 2010 | Termination of appointment of Roy Girdler as a director | 2 pages |
---|
20 May 2010 | Termination of appointment of Pavan Sharma as a director | 2 pages |
---|
20 May 2010 | Appointment of John William Kay as a director | 3 pages |
---|
20 May 2010 | Termination of appointment of Pavan Sharma as a director | 2 pages |
---|
20 May 2010 | Appointment of John William Kay as a director | 3 pages |
---|
22 April 2010 | Annual return made up to 13 April 2010 no member list | 5 pages |
---|
22 April 2010 | Director's details changed for Simon Bhardwaj on 31 March 2010 | 2 pages |
---|
22 April 2010 | Director's details changed for Dr Roy Charles Girdler on 31 March 2010 | 2 pages |
---|
22 April 2010 | Annual return made up to 13 April 2010 no member list | 5 pages |
---|
22 April 2010 | Director's details changed for Simon Bhardwaj on 31 March 2010 | 2 pages |
---|
22 April 2010 | Director's details changed for Dr Roy Charles Girdler on 31 March 2010 | 2 pages |
---|
9 September 2009 | Total exemption full accounts made up to 31 March 2009 | 13 pages |
---|
9 September 2009 | Total exemption full accounts made up to 31 March 2009 | 13 pages |
---|
17 April 2009 | Annual return made up to 13/04/09 | 3 pages |
---|
17 April 2009 | Director's change of particulars / roy girdler / 30/01/2009 | 1 page |
---|
17 April 2009 | Director's change of particulars / roy girdler / 30/01/2009 | 1 page |
---|
17 April 2009 | Annual return made up to 13/04/09 | 3 pages |
---|
17 November 2008 | Total exemption full accounts made up to 31 March 2008 | 13 pages |
---|
17 November 2008 | Total exemption full accounts made up to 31 March 2008 | 13 pages |
---|
22 April 2008 | Annual return made up to 13/04/08 | 3 pages |
---|
22 April 2008 | Annual return made up to 13/04/08 | 3 pages |
---|
19 March 2008 | Total exemption full accounts made up to 31 March 2007 | 13 pages |
---|
19 March 2008 | Total exemption full accounts made up to 31 March 2007 | 13 pages |
---|
31 May 2007 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
31 May 2007 | Director's particulars changed | 1 page |
---|
31 May 2007 | Director's particulars changed | 1 page |
---|
31 May 2007 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
30 May 2007 | Annual return made up to 13/04/07 | 2 pages |
---|
30 May 2007 | Annual return made up to 13/04/07 | 2 pages |
---|
6 December 2006 | Total exemption full accounts made up to 31 March 2006 | 12 pages |
---|
6 December 2006 | Total exemption full accounts made up to 31 March 2006 | 12 pages |
---|
11 May 2006 | Annual return made up to 13/04/06 | 2 pages |
---|
11 May 2006 | Annual return made up to 13/04/06 | 2 pages |
---|
10 May 2006 | New director appointed | 1 page |
---|
10 May 2006 | New director appointed | 1 page |
---|
15 November 2005 | Total exemption full accounts made up to 31 March 2005 | 12 pages |
---|
15 November 2005 | Total exemption full accounts made up to 31 March 2005 | 12 pages |
---|
29 April 2005 | Annual return made up to 13/04/05 - 363(288) ‐ Director resigned
| 5 pages |
---|
29 April 2005 | Annual return made up to 13/04/05 - 363(288) ‐ Director resigned
| 5 pages |
---|
31 March 2005 | Director resigned | 1 page |
---|
31 March 2005 | Director resigned | 1 page |
---|
30 November 2004 | Total exemption full accounts made up to 31 March 2004 | 11 pages |
---|
30 November 2004 | Total exemption full accounts made up to 31 March 2004 | 11 pages |
---|
23 April 2004 | Annual return made up to 13/04/04 | 5 pages |
---|
23 April 2004 | Annual return made up to 13/04/04 | 5 pages |
---|
21 April 2004 | New director appointed | 2 pages |
---|
21 April 2004 | Director resigned | 1 page |
---|
21 April 2004 | Director resigned | 1 page |
---|
21 April 2004 | New director appointed | 2 pages |
---|
1 November 2003 | Total exemption full accounts made up to 31 March 2003 | 9 pages |
---|
1 November 2003 | Total exemption full accounts made up to 31 March 2003 | 9 pages |
---|
19 May 2003 | Annual return made up to 13/04/03 | 5 pages |
---|
19 May 2003 | Annual return made up to 13/04/03 | 5 pages |
---|
27 July 2002 | Total exemption full accounts made up to 31 March 2002 | 9 pages |
---|
27 July 2002 | Total exemption full accounts made up to 31 March 2002 | 9 pages |
---|
11 April 2002 | Annual return made up to 13/04/02 | 4 pages |
---|
11 April 2002 | Annual return made up to 13/04/02 | 4 pages |
---|
4 October 2001 | Total exemption full accounts made up to 31 March 2001 | 9 pages |
---|
4 October 2001 | Total exemption full accounts made up to 31 March 2001 | 9 pages |
---|
15 May 2001 | Annual return made up to 13/04/01 | 4 pages |
---|
15 May 2001 | Annual return made up to 13/04/01 | 4 pages |
---|
6 October 2000 | Full accounts made up to 31 March 2000 | 8 pages |
---|
6 October 2000 | Full accounts made up to 31 March 2000 | 8 pages |
---|
16 May 2000 | Annual return made up to 13/04/00 | 4 pages |
---|
16 May 2000 | Annual return made up to 13/04/00 | 4 pages |
---|
28 January 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 | 1 page |
---|
28 January 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 | 1 page |
---|
13 April 1999 | Incorporation | 29 pages |
---|
13 April 1999 | Incorporation | 29 pages |
---|