-
WELLS VINEYARD CHRISTIAN FELLOWSHIP - 67 Lethbridge Road, Wells, BA5 2FW, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04749285
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 67 Lethbridge Road
- Wells
- BA5 2FW
- England 67 Lethbridge Road, Wells, BA5 2FW, England UK
Management
- Geschäftsführung
- MARLAND, Susan Mary
- DYKE, Neville Jonathan
- DYKE, Neville Jonathan
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- private-limited-guarant-nsc-limited-exemption
- Gründungsdatum
- 30.04.2003
- Alter der Firma 2003-04-30 21 Jahre
- SIC/NACE
- 94910
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Mrs Alexandra Tedford
- Ms Susan Mary Marland
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-12-30
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2012-04-30
- Jahresmeldung
- Fälligkeit: 2024-05-23
- Letzte Einreichung: 2023-05-09
-
WELLS VINEYARD CHRISTIAN FELLOWSHIP Firmenbeschreibung
- WELLS VINEYARD CHRISTIAN FELLOWSHIP ist eine in Grossbritannien als private-limited-guarant-nsc-limited-exemption registrierte Firma mit der Register-Nr. 04749285. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 30.04.2003 registriert. Das Unternehmen ist mit dem SIC/NACE Code "94910" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 30.04.2012.Die Firma kann schriftlich über 67 Lethbridge Road erreicht werden.
Jetzt sichern WELLS VINEYARD CHRISTIAN FELLOWSHIP HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Wells Vineyard Christian Fellowship - 67 Lethbridge Road, Wells, BA5 2FW, England, Grossbritannien
- 2003-04-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WELLS VINEYARD CHRISTIAN FELLOWSHIP aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-05-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-03-13) - AA
-
appoint-person-director-company-with-name-date (2023-05-09) - AP01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-05-05) - AA
-
confirmation-statement-with-no-updates (2022-05-10) - CS01
-
change-account-reference-date-company-previous-shortened (2022-12-21) - AA01
keyboard_arrow_right 2021
-
move-registers-to-registered-office-company-with-new-address (2021-05-11) - AD04
-
accounts-with-accounts-type-micro-entity (2021-03-29) - AA
-
termination-director-company-with-name-termination-date (2021-07-20) - TM01
-
confirmation-statement-with-no-updates (2021-05-11) - CS01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-27) - AD01
-
cessation-of-a-person-with-significant-control (2020-04-25) - PSC07
-
termination-secretary-company-with-name-termination-date (2020-04-25) - TM02
-
termination-director-company-with-name-termination-date (2020-04-25) - TM01
-
notification-of-a-person-with-significant-control (2020-05-07) - PSC01
-
confirmation-statement-with-no-updates (2020-05-22) - CS01
-
cessation-of-a-person-with-significant-control (2020-10-28) - PSC07
-
termination-director-company-with-name-termination-date (2020-10-28) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-28) - AD01
-
termination-director-company-with-name-termination-date (2020-11-05) - TM01
-
cessation-of-a-person-with-significant-control (2020-11-05) - PSC07
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-12-09) - AA
-
appoint-person-director-company-with-name-date (2019-11-20) - AP01
-
confirmation-statement-with-no-updates (2019-05-15) - CS01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-05-09) - PSC01
-
appoint-person-director-company-with-name-date (2018-04-30) - AP01
-
termination-director-company-with-name-termination-date (2018-04-30) - TM01
-
change-sail-address-company-with-old-address-new-address (2018-05-01) - AD02
-
confirmation-statement-with-no-updates (2018-05-08) - CS01
-
mortgage-satisfy-charge-full (2018-04-30) - MR04
-
confirmation-statement-with-no-updates (2018-05-09) - CS01
-
accounts-with-accounts-type-micro-entity (2018-10-16) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2018-05-09) - PSC09
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-12-13) - AA
-
confirmation-statement-with-updates (2017-05-04) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-05-11) - AP01
-
termination-director-company-with-name-termination-date (2016-05-11) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-11-14) - AA
-
annual-return-company-with-made-up-date-no-member-list (2016-05-11) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-01) - AA
-
annual-return-company-with-made-up-date-no-member-list (2015-05-01) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-20) - AA
-
annual-return-company-with-made-up-date-no-member-list (2014-05-06) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-04) - AA
-
annual-return-company-with-made-up-date-no-member-list (2013-05-07) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-09-12) - MR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-no-member-list (2012-05-28) - AR01
-
appoint-person-director-company-with-name (2012-05-28) - AP01
-
termination-director-company-with-name (2012-05-28) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-12-19) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-12-28) - AA
-
annual-return-company-with-made-up-date-no-member-list (2011-05-12) - AR01
keyboard_arrow_right 2010
-
move-registers-to-sail-company (2010-05-12) - AD03
-
accounts-with-accounts-type-total-exemption-full (2010-11-16) - AA
-
annual-return-company-with-made-up-date-no-member-list (2010-05-12) - AR01
-
change-person-director-company-with-change-date (2010-05-12) - CH01
-
change-sail-address-company (2010-05-12) - AD02
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-11-07) - AA
-
legacy (2009-05-11) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-06-11) - AA
-
legacy (2008-05-28) - 363a
-
legacy (2008-05-28) - 288a
-
legacy (2008-05-08) - 288b
keyboard_arrow_right 2007
-
legacy (2007-05-08) - 288b
-
legacy (2007-05-08) - 363a
-
legacy (2007-08-03) - 288a
-
legacy (2007-08-03) - 288b
-
accounts-with-accounts-type-total-exemption-full (2007-09-20) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-11-24) - AA
-
legacy (2006-05-19) - 363a
-
legacy (2006-04-28) - 288c
-
legacy (2006-04-28) - 288a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-12-19) - AA
-
legacy (2005-05-11) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-01-29) - AA
keyboard_arrow_right 2004
-
legacy (2004-11-24) - 288a
-
legacy (2004-11-10) - 288b
-
legacy (2004-05-05) - 363s
keyboard_arrow_right 2003
-
incorporation-company (2003-04-30) - NEWINC
-
legacy (2003-06-30) - 225