Advanced company searchLink opens in new window

NORTH WESTERN BAPTIST ASSOCIATION

Company number 00209503

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)
13 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
12 Jul 2024 CS01 Confirmation statement made on 16 June 2024 with updates
11 Jul 2024 CH01 Director's details changed for Rev Dr Ruth Mary Boyd Gouldbourne on 10 July 2024
10 Jul 2024 AP01 Appointment of Rev Dr Ruth Mary Boyd Gouldbourne as a director on 16 November 2023
10 Jul 2024 CH01 Director's details changed
09 Jul 2024 CH01 Director's details changed for Mr Kevin Wisdell on 9 July 2024
09 Jul 2024 AP01 Appointment of Mr Kevin Wisdell as a director on 14 September 2023
08 Jul 2024 TM01 Termination of appointment of Robert Angus Pengelly-Phillips as a director on 14 September 2023
08 Jul 2024 TM01 Termination of appointment of Emilian Cirtina as a director on 14 September 2023
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
02 Oct 2023 MR04 Satisfaction of charge 23 in full
26 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with updates
12 Jul 2022 AP01 Appointment of Reverend Zacchaeus Olukayode Adeleye as a director on 8 May 2022
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
16 Jun 2021 CH01 Director's details changed for Mr Robert Angus Pengelly-Phillips on 16 June 2021
10 Jun 2021 AP01 Appointment of Kirstie Jean Banks-Lyon as a director on 15 September 2019
10 Jun 2021 TM01 Termination of appointment of Richard Preston as a director on 31 August 2019
04 Jun 2021 AD01 Registered office address changed from Resource Centre Fleet Street Pemberton Wigan WN5 0DS to 1st Floor Block C , the Wharf Manchester Road Burnley BB11 1JG. on 4 June 2021
24 May 2021 CH03 Secretary's details changed for Mr Mark Robert Heaton on 24 May 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
11 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association