Advanced company searchLink opens in new window

WESLEY COFFEE BAR

Company number 06945161

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)
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
  • RES15 ‐ Change company name resolution on 2010-03-18
26 Apr 2010 CONNOT Change of name notice