Advanced company searchLink opens in new window

EQUIPPING PASTORS WORLDWIDE LTD

Company number 05741613

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)
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