- Company Overview for WESLEY COFFEE BAR (06945161)
- Filing history for WESLEY COFFEE BAR (06945161)
- People for WESLEY COFFEE BAR (06945161)
- More for WESLEY COFFEE BAR (06945161)
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) |
---|---|---|---|
28 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of John Kenneth Jackson as a director on 2 December 2015 | |
15 Jul 2015 | AR01 | Annual return made up to 26 June 2015 no member list | |
19 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Jul 2014 | AR01 | Annual return made up to 26 June 2014 no member list | |
19 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
24 Jul 2013 | AR01 | Annual return made up to 26 June 2013 no member list | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 26 June 2012 no member list | |
06 Jul 2012 | CH01 | Director's details changed for Mrs Susan Ramsey on 6 July 2012 | |
06 Jul 2012 | CH01 | Director's details changed for Mr Andrew Miles Herbert on 6 July 2012 | |
06 Jul 2012 | CH01 | Director's details changed for Mr John David Jacques on 6 July 2012 | |
06 May 2012 | AP01 | Appointment of Mr John Kenneth Jackson as a director | |
05 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 26 June 2011 no member list | |
27 Jun 2011 | AD02 | Register inspection address has been changed from Wesley Methodist Church St. John Street Chester CH1 1DA United Kingdom | |
16 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
25 Jul 2010 | AR01 | Annual return made up to 26 June 2010 no member list | |
25 Jul 2010 | CH01 | Director's details changed for Mr Andrew Miles Herbert on 26 June 2010 | |
25 Jul 2010 | CH01 | Director's details changed for Mr John David Jacques on 26 June 2010 | |
25 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
25 Jul 2010 | CH01 | Director's details changed for Mrs Susan Ramsey on 26 June 2010 | |
25 Jul 2010 | AD02 | Register inspection address has been changed | |
26 Apr 2010 | CERTNM |
Company name changed wesley church centre (chester)\certificate issued on 26/04/10
|
|
26 Apr 2010 | CONNOT | Change of name notice |