Advanced company searchLink opens in new window

RIVERSIDE CHURCH (TAUNTON)

Company number 04645456

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)
08 Feb 2010 CH01 Director's details changed for Nigel Stuart Glover on 23 January 2010
08 Feb 2010 CH01 Director's details changed for Christopher Paul Howard Stone on 23 January 2010
08 Feb 2010 CH01 Director's details changed for David Martyn Usher on 23 January 2010
08 Feb 2010 TM01 Termination of appointment of Andrew Bensley as a director
08 Feb 2010 CH01 Director's details changed for Maureen Ann Hall on 23 January 2010
08 Feb 2010 CH01 Director's details changed for Karen Elizabeth Parker on 23 January 2010
20 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
27 Jan 2009 363a Annual return made up to 23/01/09
17 Sep 2008 288a Director appointed christopher paul howard stone
25 Jul 2008 AA Total exemption full accounts made up to 31 March 2008
25 Feb 2008 363a Annual return made up to 23/01/08
25 Jul 2007 AA Total exemption full accounts made up to 31 March 2007
05 Feb 2007 363s Annual return made up to 23/01/07
06 Sep 2006 AA Total exemption full accounts made up to 31 March 2006
22 Jul 2006 395 Particulars of mortgage/charge
03 Feb 2006 363s Annual return made up to 23/01/06
04 Aug 2005 AA Total exemption full accounts made up to 31 March 2005
02 Feb 2005 363s Annual return made up to 23/01/05
09 Nov 2004 AA Total exemption full accounts made up to 31 March 2004
25 Mar 2004 AA Accounts for a dormant company made up to 31 March 2003
01 Feb 2004 363s Annual return made up to 23/01/04
18 Oct 2003 225 Accounting reference date shortened from 31/01/04 to 31/03/03
17 Oct 2003 395 Particulars of mortgage/charge
14 Oct 2003 288a New director appointed
14 Oct 2003 288a New director appointed