Advanced company searchLink opens in new window

LIVING WATERS CHURCH

Company number 03843080

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)
21 Sep 2010 AD01 Registered office address changed from 24 Old Street Clevedon North Somerset BS21 6BY on 21 September 2010
20 Sep 2010 TM01 Termination of appointment of Iain White as a director
09 Oct 2009 AR01 Annual return made up to 16 September 2009 no member list
08 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
27 May 2009 288b Appointment terminated director peter kember
12 Feb 2009 288a Director appointed josephine anne morrant
12 Feb 2009 288a Director appointed david roy ackrill
12 Feb 2009 288a Secretary appointed andrew neil pitcher
30 Oct 2008 225 Accounting reference date extended from 31/08/2008 to 31/12/2008
02 Oct 2008 363a Annual return made up to 16/09/08
06 Jun 2008 AA Total exemption full accounts made up to 31 August 2007
11 Jan 2008 288b Secretary resigned;director resigned
02 Nov 2007 363a Annual return made up to 16/09/07
05 Jul 2007 AA Total exemption full accounts made up to 31 August 2006
05 Oct 2006 363a Annual return made up to 16/09/06
21 Jun 2006 AA Full accounts made up to 31 August 2005
14 Jun 2006 288b Director resigned
19 Oct 2005 288b Director resigned
17 Oct 2005 363s Annual return made up to 16/09/05
  • 363(288) ‐ Director resigned
14 Sep 2005 MEM/ARTS Memorandum and Articles of Association
14 Sep 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Aug 2005 288a New director appointed
13 Jun 2005 AA Group of companies' accounts made up to 31 August 2004
20 Oct 2004 288b Director resigned
20 Oct 2004 363s Annual return made up to 16/09/04
  • 363(288) ‐ Director resigned