SIMPLY CHURCH

03634978
21 WALTER NASH ROAD WEST BIRCHEN COPPICE TRADING ESTATE KIDDERMINSTER WORCESTERSHIRE DY11 7QY

Documents

Documents
Date Category Description Pages
26 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2024 accounts Annual Accounts 3 Buy now
29 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2023 accounts Annual Accounts 3 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2022 accounts Annual Accounts 3 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2021 accounts Annual Accounts 3 Buy now
08 Oct 2020 accounts Annual Accounts 3 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 accounts Annual Accounts 2 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2018 accounts Annual Accounts 2 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2017 accounts Annual Accounts 3 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2016 accounts Annual Accounts 3 Buy now
28 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2015 annual-return Annual Return 3 Buy now
10 Sep 2015 accounts Annual Accounts 3 Buy now
23 Sep 2014 accounts Annual Accounts 3 Buy now
18 Sep 2014 annual-return Annual Return 3 Buy now
08 Sep 2014 officers Termination of appointment of director (Ralph Paul Pars) 1 Buy now
14 Jul 2014 officers Termination of appointment of secretary (Ralph Paul Pars) 1 Buy now
14 Jul 2014 officers Appointment of director (Mrs Dawn Pars) 2 Buy now
14 Jul 2014 officers Appointment of secretary (Mrs Laura Jane Wisdom) 2 Buy now
31 Jan 2014 officers Change of particulars for director (Mrs Laura Jane Wisdom) 2 Buy now
01 Oct 2013 annual-return Annual Return 4 Buy now
20 Sep 2013 accounts Annual Accounts 3 Buy now
04 Mar 2013 officers Termination of appointment of director (Wayne Davies) 1 Buy now
04 Mar 2013 officers Appointment of director (Mr Guy Robert Dawes) 2 Buy now
19 Feb 2013 officers Change of particulars for director (Mrs Laura Jane Wisdom) 2 Buy now
15 Feb 2013 officers Termination of appointment of director (Jacqueline Cartwright) 1 Buy now
15 Feb 2013 officers Appointment of director (Mrs Laura Jane Wisdom) 2 Buy now
27 Sep 2012 annual-return Annual Return 4 Buy now
20 Sep 2012 accounts Annual Accounts 15 Buy now
30 Sep 2011 accounts Annual Accounts 15 Buy now
27 Sep 2011 annual-return Annual Return 3 Buy now
08 Nov 2010 officers Change of particulars for secretary (Mr Ralph Paul Pars) 1 Buy now
08 Nov 2010 officers Termination of appointment of director (Caroline Dawes) 1 Buy now
08 Nov 2010 officers Termination of appointment of director (Kym Batiste) 1 Buy now
08 Nov 2010 officers Appointment of director (Mrs Jacqueline Atugonza Cartwright) 2 Buy now
08 Nov 2010 officers Appointment of director (Mr Wayne Matthew Davies) 2 Buy now
05 Oct 2010 annual-return Annual Return 5 Buy now
05 Oct 2010 officers Change of particulars for director (Caroline Susan Dawes) 2 Buy now
05 Oct 2010 officers Change of particulars for director (Kym Liesl Batiste) 3 Buy now
22 Sep 2010 accounts Annual Accounts 15 Buy now
22 Oct 2009 accounts Annual Accounts 15 Buy now
24 Sep 2009 annual-return Annual return made up to 18/09/09 3 Buy now
06 Mar 2009 accounts Annual Accounts 15 Buy now
07 Jan 2009 officers Appointment terminated director timothy boxall 1 Buy now
29 Dec 2008 officers Secretary appointed mr ralph paul pars 1 Buy now
29 Dec 2008 officers Appointment terminated secretary timothy boxall 1 Buy now
13 Oct 2008 annual-return Annual return made up to 18/09/08 3 Buy now
10 Apr 2008 accounts Annual Accounts 15 Buy now
23 Nov 2007 incorporation Memorandum Articles 19 Buy now
20 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
26 Sep 2007 annual-return Annual return made up to 18/09/07 2 Buy now
24 Oct 2006 accounts Annual Accounts 1 Buy now
29 Sep 2006 annual-return Annual return made up to 18/09/06 2 Buy now
27 Mar 2006 officers New director appointed 1 Buy now
27 Mar 2006 officers New director appointed 1 Buy now
16 Mar 2006 officers Director's particulars changed 1 Buy now
18 Jan 2006 change-of-name Certificate Change Of Name Company 3 Buy now
08 Nov 2005 accounts Annual Accounts 1 Buy now
05 Oct 2005 annual-return Annual return made up to 18/09/05 2 Buy now
05 Oct 2005 officers New director appointed 1 Buy now
05 Oct 2005 address Registered office changed on 05/10/05 from: ryder street west bromwich west midlands B70 0EJ 1 Buy now
05 Oct 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 Oct 2005 officers Director resigned 1 Buy now
05 Oct 2005 officers Director resigned 1 Buy now
29 Oct 2004 accounts Annual Accounts 1 Buy now
19 Oct 2004 annual-return Annual return made up to 18/09/04 4 Buy now
10 Oct 2003 annual-return Annual return made up to 18/09/03 4 Buy now
06 Oct 2003 accounts Annual Accounts 1 Buy now
05 Nov 2002 accounts Annual Accounts 2 Buy now
17 Oct 2002 annual-return Annual return made up to 18/09/02 4 Buy now
31 Oct 2001 accounts Annual Accounts 1 Buy now
25 Sep 2001 annual-return Annual return made up to 18/09/01 4 Buy now
25 Sep 2001 officers Director resigned 1 Buy now
02 Jan 2001 annual-return Annual return made up to 18/09/00 4 Buy now
21 Jul 2000 accounts Annual Accounts 1 Buy now
27 Oct 1999 annual-return Annual return made up to 18/09/99 4 Buy now
04 Oct 1999 officers New director appointed 2 Buy now
08 Aug 1999 incorporation Memorandum Articles 19 Buy now
08 Aug 1999 resolution Resolution 1 Buy now
28 Jun 1999 resolution Resolution 1 Buy now
11 Dec 1998 accounts Accounting reference date extended from 30/09/99 to 31/12/99 1 Buy now
18 Sep 1998 incorporation Incorporation Company 27 Buy now