- Company Overview for JEWS FOR JESUS (05362994)
- Filing history for JEWS FOR JESUS (05362994)
- People for JEWS FOR JESUS (05362994)
- Charges for JEWS FOR JESUS (05362994)
- More for JEWS FOR JESUS (05362994)
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 Mar 2011 | AR01 | Annual return made up to 14 February 2011 no member list | |
02 Jun 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
17 Feb 2010 | AR01 | Annual return made up to 14 February 2010 no member list | |
17 Feb 2010 | CH01 | Director's details changed for Richard Simon Harvey on 1 October 2009 | |
17 Feb 2010 | CH01 | Director's details changed for Martin Frank Goldsmith on 1 October 2009 | |
17 Feb 2010 | CH01 | Director's details changed for Reverend Patrick Beresford on 1 October 2009 | |
20 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
03 Mar 2009 | 363a | Annual return made up to 14/02/09 | |
31 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
12 Mar 2008 | 363a | Annual return made up to 14/02/08 | |
12 Mar 2008 | 288c | Director and secretary's change of particulars / martin goldsmith / 01/01/2008 | |
12 Mar 2008 | 288c | Director's change of particulars / patrick beresford / 01/01/2008 | |
19 Oct 2007 | 288a | New director appointed | |
19 Oct 2007 | 288b | Director resigned | |
06 Jun 2007 | AA | Full accounts made up to 31 December 2006 | |
20 Mar 2007 | 363s | Annual return made up to 14/02/07 | |
02 Nov 2006 | AA | Partial exemption accounts made up to 31 December 2005 | |
31 May 2006 | 395 | Particulars of mortgage/charge | |
31 May 2006 | 395 | Particulars of mortgage/charge | |
16 Mar 2006 | 363s | Annual return made up to 14/02/06 | |
06 Jan 2006 | 225 | Accounting reference date shortened from 28/02/06 to 31/12/05 | |
17 May 2005 | 288b | Secretary resigned | |
14 Feb 2005 | NEWINC | Incorporation |