- Company Overview for BERACHAH-FAITH MINISTRIES (05437451)
- Filing history for BERACHAH-FAITH MINISTRIES (05437451)
- People for BERACHAH-FAITH MINISTRIES (05437451)
- More for BERACHAH-FAITH MINISTRIES (05437451)
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) |
---|---|---|---|
11 May 2014 | TM01 | Termination of appointment of William Sinclair as a director | |
19 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
25 May 2013 | AR01 | Annual return made up to 27 April 2013 no member list | |
09 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 27 April 2012 no member list | |
09 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
03 May 2011 | AR01 | Annual return made up to 27 April 2011 no member list | |
03 May 2011 | CH01 | Director's details changed for Mr Amos Alexander Handfield on 17 May 2010 | |
15 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
16 May 2010 | AR01 | Annual return made up to 27 April 2010 no member list | |
16 May 2010 | CH01 | Director's details changed for Mr Amos Alexander Handfield on 31 January 2010 | |
16 May 2010 | CH01 | Director's details changed for Sylvester Jesman Williams on 31 January 2010 | |
16 May 2010 | CH01 | Director's details changed for William George Sinclair on 31 January 2010 | |
19 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
13 May 2009 | 363a | Annual return made up to 27/04/09 | |
13 May 2009 | 288c | Director's change of particulars / amos handfield / 01/05/2008 | |
07 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
22 Aug 2008 | 363a | Annual return made up to 27/04/08 | |
22 Aug 2008 | 288c | Director's change of particulars / amos handfield / 30/03/2008 | |
09 May 2008 | 363a | Annual return made up to 27/04/07 | |
09 May 2008 | 288c | Director's change of particulars / sylvester williams / 01/10/2006 | |
09 May 2008 | 288c | Secretary's change of particulars / lorraine williams / 01/10/2006 | |
24 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
15 Jan 2008 | 287 | Registered office changed on 15/01/08 from: 12 dryden road walsall west midlands WS3 1DR | |
04 Jul 2007 | AA | Total exemption full accounts made up to 31 March 2006 |