THE OLD BAPTIST CHAPEL MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03001633 |
Category | |
Incorporated | 14 Dec 1994 |
Age | 29 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
THE OLD BAPTIST CHAPEL MANAGEMENT COMPANY LIMITED is an active with number 03001633. It was incorporated 29 years, 5 months, 21 days ago, on 14 December 1994. The company address is Mitre Court Mitre Court, Trowbridge, BA14 8EA, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Dec 2023
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2022
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Address
Type: AD01
Old address: Flat 2 the Old Baptist Chapel Hilperton Trowbridge Wiltshire BA14 7RS United Kingdom
Change date: 2021-10-05
New address: Mitre Court 45 Duke Street Trowbridge BA14 8EA
Documents
Appoint person secretary company with name date
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-10-05
Officer name: Mrs Joanne Snook-Haldane
Documents
Termination secretary company with name termination date
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Seymour Davison
Termination date: 2021-10-05
Documents
Confirmation statement with no updates
Date: 30 Dec 2020
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 21 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-04
Old address: Flat 3, the Old Baptist Chapel Hill Street, Hilperton Trowbridge Wiltshire BA14 7RS
New address: Flat 2 the Old Baptist Chapel Hilperton Trowbridge Wiltshire BA14 7RS
Documents
Appoint person director company with name date
Date: 03 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-01
Officer name: Mrs Claire Mounty
Documents
Appoint person secretary company with name date
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-08-29
Officer name: Mr Anthony Seymour Davison
Documents
Termination director company with name termination date
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Keith Ferguson
Termination date: 2017-08-29
Documents
Termination director company with name termination date
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Keith Ferguson
Termination date: 2017-08-29
Documents
Termination secretary company with name termination date
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-29
Officer name: Darren Keith Ferguson
Documents
Confirmation statement with updates
Date: 24 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 04 Jan 2016
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 01 Jan 2015
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 06 Jan 2014
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Accounts amended with made up date
Date: 30 Oct 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AAMD
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 04 Jan 2013
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 03 Jan 2012
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date no member list
Date: 30 Dec 2010
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Appoint person director company with name
Date: 29 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Davison
Documents
Appoint person director company with name
Date: 29 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Davison
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date no member list
Date: 24 Feb 2010
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Termination director company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Hurkett
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Stubbs
Change date: 2010-01-11
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Rylands
Change date: 2010-01-11
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Darren Keith Ferguson
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 04 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/12/08
Documents
Legacy
Date: 04 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director carl taylor
Documents
Legacy
Date: 18 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 18/11/2008 from the old baptist chapel hill street hilperton trowbridge, wilts, BA14 7RS
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed michael stubbs
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed darren ferguson
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary christopher williams
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/12/07
Documents
Accounts with accounts type total exemption small
Date: 11 May 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/12/06
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/12/05
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 18 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/12/04
Documents
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/12/03
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Accounts with accounts type total exemption full
Date: 21 May 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/12/02
Documents
Accounts with accounts type total exemption full
Date: 02 May 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 18 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/12/01
Documents
Accounts with accounts type full
Date: 17 Apr 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 08 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/12/00
Documents
Accounts with accounts type full
Date: 12 Apr 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 22 Feb 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/12/99
Documents
Accounts with accounts type full
Date: 14 Apr 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 22 Dec 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/12/98
Documents
Accounts with accounts type full
Date: 07 May 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 23 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/12/97
Documents
Accounts with accounts type full
Date: 20 Mar 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 14 Jan 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/12/96
Documents
Accounts with accounts type full
Date: 20 May 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 09 Jan 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/12/95
Documents
Legacy
Date: 26 Jul 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Some Companies
99 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 07498069 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DECORATIVE SPECIALISTS LIMITED
13 SALISBURY AVENUE,SWANLEY,BR8 8DG
Number: | 08938655 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MUFTALS ACCOUNTANCY LTD,CHISLEHURST,BR7 6LH
Number: | 08243961 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-26 KING STREET,KING'S LYNN,PE30 1HJ
Number: | 09039289 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11863669 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CLIVE AVENUE,HASTINGS,TN35 5LW
Number: | 07652233 |
Status: | ACTIVE |
Category: | Private Limited Company |