Advanced company searchLink opens in new window

BETHEL APOSTOLIC MINISTRIES (WOLVERHAMPTON)

Company number 07746641

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 TM01 Termination of appointment of Robert Samuel Hall as a director on 16 October 2015
28 May 2016 TM01 Termination of appointment of Maxine Gocan as a director on 16 October 2015
28 May 2016 TM01 Termination of appointment of Dorcas Zitorah Ennis as a director on 1 January 2016
25 May 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Sep 2015 AR01 Annual return made up to 19 August 2015 no member list
20 May 2015 AA Total exemption full accounts made up to 31 August 2014
29 Aug 2014 AR01 Annual return made up to 19 August 2014 no member list
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
13 Jan 2014 AP01 Appointment of Miss Naomi Lear as a director
13 Jan 2014 AP03 Appointment of Miss Ruth Francis as a secretary
13 Jan 2014 AP01 Appointment of Miss Ruth Emily Francis as a director
08 Jan 2014 AD01 Registered office address changed from 72 Willenhall Road Wolverhampton South Staffordshire WV1 2HJ United Kingdom on 8 January 2014
17 Dec 2013 AD02 Register inspection address has been changed from 118 Renton Road Wolverhampton WV10 6XH England
27 Nov 2013 TM02 Termination of appointment of Verona Russell as a secretary
27 Nov 2013 TM02 Termination of appointment of Verona Russell as a secretary
02 Sep 2013 AR01 Annual return made up to 19 August 2013 no member list
02 Sep 2013 AD02 Register inspection address has been changed
14 Jun 2013 AA Total exemption full accounts made up to 31 August 2012
02 Dec 2012 AP01 Appointment of Mrs Dorcas Zitorah Ennis as a director
02 Dec 2012 AD01 Registered office address changed from 44 Colley Avenue Wolverhampton South Staffordshire WV10 9BN England on 2 December 2012
15 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 Aug 2012 AR01 Annual return made up to 19 August 2012 no member list
24 Aug 2012 CH03 Secretary's details changed for Mrs Verona Veronica Russell on 24 August 2012
23 May 2012 AP01 Appointment of Mr Robert Samuel Hall as a director
21 May 2012 CC04 Statement of company's objects