- Company Overview for EQUIPPING PASTORS WORLDWIDE LTD (05741613)
- Filing history for EQUIPPING PASTORS WORLDWIDE LTD (05741613)
- People for EQUIPPING PASTORS WORLDWIDE LTD (05741613)
- More for EQUIPPING PASTORS WORLDWIDE LTD (05741613)
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) |
---|---|---|---|
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 | Annual return made up to 9 March 2016 no member list | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Apr 2015 | AR01 | Annual return made up to 9 March 2015 no member list | |
30 Apr 2015 | AP01 | Appointment of Reverend Sukesh Pabari as a director on 12 January 2015 | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Mar 2014 | AR01 | Annual return made up to 9 March 2014 no member list | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 9 March 2013 no member list | |
26 Mar 2013 | AD03 | Register(s) moved to registered inspection location | |
26 Mar 2013 | AD02 | Register inspection address has been changed | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 9 March 2012 no member list | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Nov 2011 | AP01 | Appointment of Reverend Robin John Asgher as a director | |
01 Jun 2011 | AP01 | Appointment of Chairman Jeremy Samuel John Marshall as a director | |
10 May 2011 | AR01 | Annual return made up to 9 March 2011 no member list | |
10 May 2011 | CH01 | Director's details changed for Mr David Frederick Ide on 1 November 2009 | |
10 May 2011 | AD01 | Registered office address changed from the Garden Cottage, Knightons Knightons Lane, Dunsfold Godalming Surrey GU7 4ET England on 10 May 2011 | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 9 March 2010 no member list | |
31 Mar 2010 | AD01 | Registered office address changed from the Garden Cottage Knightons Lane Dunsfold Godalming Surrey GU8 4NU England on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Michael David Taylor on 14 November 2009 | |
31 Mar 2010 | CH01 | Director's details changed for Mr David Frederick Ide on 14 November 2009 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |