- Company Overview for B.H. CHRISTIAN WORKERS' TRUST (07657532)
- Filing history for B.H. CHRISTIAN WORKERS' TRUST (07657532)
- People for B.H. CHRISTIAN WORKERS' TRUST (07657532)
- More for B.H. CHRISTIAN WORKERS' TRUST (07657532)
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) |
---|---|---|---|
10 Jan 2019 | TM01 | Termination of appointment of John Arnold Green as a director on 31 December 2018 | |
20 Nov 2018 | AP01 | Appointment of Mrs Clive Barry George Wilkins as a director on 13 November 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Desmond Rodney Collins as a director on 11 June 2018 | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
19 May 2017 | AD02 | Register inspection address has been changed to 31 Portland Villas Hove BN3 5SA | |
07 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 May 2016 | AR01 | Annual return made up to 24 May 2016 no member list | |
28 May 2016 | TM01 | Termination of appointment of Nigel Vevekanand Sarjudeen as a director on 25 May 2016 | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jun 2015 | AP01 | Appointment of Mr Mark James Whiffin as a director on 8 June 2015 | |
09 Jun 2015 | AR01 | Annual return made up to 24 May 2015 no member list | |
09 Jun 2015 | AP03 | Appointment of Mr John Edward Puttock as a secretary on 9 June 2014 | |
09 Jun 2015 | CH01 | Director's details changed for Mr John Edward Puttock on 23 February 2015 | |
12 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 May 2014 | AR01 | Annual return made up to 24 May 2014 no member list | |
24 May 2014 | CH01 | Director's details changed for Nigel Vevekanand Sarjudeen on 1 January 2014 | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jun 2013 | AR01 | Annual return made up to 3 June 2013 no member list | |
17 Jun 2013 | CH01 | Director's details changed for Nigel Vevekanand Sarjudeen on 1 January 2013 | |
12 Feb 2013 | AP01 | Appointment of Mr John Arnold Green as a director | |
20 Nov 2012 | TM01 | Termination of appointment of Caroline Fry as a director | |
23 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |