Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-19 |
insert phone +44 (0)1782 745600 |
2023-08-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-08-24 |
update statutory_documents ADOPT ARTICLES 29/07/2003 |
2023-07-07 |
delete phone +44 (0)1782 745600 |
2023-06-04 |
insert phone +44 (0)1782 745600 |
2023-04-21 |
delete address Unit 28/29, Brookeside Business Park, Cold Meece, Stone, Staffordshire ST15 0RZ |
2023-04-21 |
delete phone +44 (0)1782 745600 |
2023-04-21 |
insert address Unit 28/29, Brookside Business Park, Cold Meece, Stone, Staffordshire ST15 0RZ |
2023-04-21 |
insert email ed..@alivepublishing.co.uk |
2023-04-21 |
update primary_contact Unit 28/29, Brookeside Business Park, Cold Meece, Stone, Staffordshire ST15 0RZ => Unit 28/29, Brookside Business Park, Cold Meece, Stone, Staffordshire ST15 0RZ |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-21 |
delete email st..@alivepublishing.co.uk |
2023-03-21 |
insert email gr..@alivepublishing.co.uk |
2023-03-21 |
insert phone +44 (0)1782 745600 |
2023-03-21 |
insert registration_number 298807 |
2023-02-17 |
delete feedback_emails fe..@alivepublishing.co.uk |
2023-02-17 |
delete address Unit 28/29, Brookside Business Park, Cold Meece, Stone, Staffordshire, ST15 0RZ |
2023-02-17 |
delete email fe..@alivepublishing.co.uk |
2022-12-20 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-16 |
insert feedback_emails fe..@alivepublishing.co.uk |
2022-12-16 |
delete address Graphic House,
124 City Road,
Stoke on Trent
ST4 2PH
England |
2022-12-16 |
delete fax 01782 745500 |
2022-12-16 |
insert address Unit 28/29, Brookeside Business Park, Cold Meece, Stone, Staffordshire ST15 0RZ |
2022-12-16 |
insert address Unit 28/29, Brookside Business Park, Cold Meece, Stone, Staffordshire, ST15 0RZ |
2022-12-16 |
insert email fe..@alivepublishing.co.uk |
2022-12-16 |
update primary_contact Graphic House,
124 City Road,
Stoke on Trent
ST4 2PH
England => Unit 28/29, Brookeside Business Park, Cold Meece, Stone, Staffordshire ST15 0RZ |
2022-10-14 |
delete feedback_emails fe..@alivepublishing.co.uk |
2022-10-14 |
delete email fe..@alivepublishing.co.uk |
2022-10-14 |
update robots_txt_status shop.alivepublishing.co.uk: 200 => 404 |
2022-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAMUS HEANEY |
2022-09-12 |
insert feedback_emails fe..@alivepublishing.co.uk |
2022-09-12 |
insert email fe..@alivepublishing.co.uk |
2022-05-12 |
delete email ca..@ucc.gb |
2022-05-12 |
delete phone +44 (0)1782 745600 |
2022-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, NO UPDATES |
2022-04-11 |
insert email ca..@ucc.gb |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-13 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-07 |
delete company_previous_name BIBLE ALIVE LIMITED |
2021-08-26 |
delete source_ip 35.214.61.165 |
2021-08-26 |
insert source_ip 35.214.101.137 |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-24 |
update statutory_documents DIRECTOR APPOINTED MRS CLARE KORMOCZY |
2020-12-17 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-17 |
delete source_ip 77.104.180.236 |
2020-07-17 |
insert source_ip 35.214.61.165 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-13 |
delete index_pages_linkeddomain fbcdn.net |
2020-06-13 |
insert index_pages_linkeddomain cdninstagram.com |
2020-06-13 |
insert phone 17859417322937545 |
2020-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
2020-04-14 |
insert index_pages_linkeddomain fbcdn.net |
2020-04-14 |
insert index_pages_linkeddomain instagram.com |
2020-04-14 |
insert phone +44 (0)1782 745600 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-12 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-03 |
delete index_pages_linkeddomain instagram.com |
2019-07-03 |
delete index_pages_linkeddomain smashballoon.com |
2019-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
2019-03-28 |
insert index_pages_linkeddomain smashballoon.com |
2019-01-17 |
delete about_pages_linkeddomain facebook.com |
2019-01-17 |
delete about_pages_linkeddomain pinterest.com |
2019-01-17 |
delete about_pages_linkeddomain plus.google.com |
2019-01-17 |
delete about_pages_linkeddomain theroundgroup.com |
2019-01-17 |
delete about_pages_linkeddomain twitter.com |
2019-01-17 |
delete contact_pages_linkeddomain facebook.com |
2019-01-17 |
delete contact_pages_linkeddomain pinterest.com |
2019-01-17 |
delete contact_pages_linkeddomain plus.google.com |
2019-01-17 |
delete contact_pages_linkeddomain theroundgroup.com |
2019-01-17 |
delete contact_pages_linkeddomain twitter.com |
2019-01-17 |
delete email gr..@alivepublishing.co.uk |
2019-01-17 |
delete email mc..@alivepublishing.co.uk |
2019-01-17 |
delete fax + 44 (0) 1782 745 500 |
2019-01-17 |
delete index_pages_linkeddomain pinterest.com |
2019-01-17 |
delete index_pages_linkeddomain plus.google.com |
2019-01-17 |
delete index_pages_linkeddomain theroundgroup.com |
2019-01-17 |
delete person Fr Martin Newell |
2019-01-17 |
delete phone +44 (0) 1782 745 600 |
2019-01-17 |
delete service_pages_linkeddomain facebook.com |
2019-01-17 |
delete service_pages_linkeddomain pinterest.com |
2019-01-17 |
delete service_pages_linkeddomain plus.google.com |
2019-01-17 |
delete service_pages_linkeddomain theroundgroup.com |
2019-01-17 |
delete service_pages_linkeddomain twitter.com |
2019-01-17 |
delete terms_pages_linkeddomain facebook.com |
2019-01-17 |
delete terms_pages_linkeddomain pinterest.com |
2019-01-17 |
delete terms_pages_linkeddomain plus.google.com |
2019-01-17 |
delete terms_pages_linkeddomain theroundgroup.com |
2019-01-17 |
delete terms_pages_linkeddomain twitter.com |
2019-01-17 |
insert email st..@alivepublishing.co.uk |
2019-01-17 |
insert index_pages_linkeddomain instagram.com |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-22 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-20 |
update statutory_documents CESSATION OF PAUL JOSEPH WATSON AS A PSC |
2018-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WATSON |
2018-11-01 |
update statutory_documents DIRECTOR APPOINTED MISS JOANNA MARY MOORHEAD |
2018-11-01 |
update statutory_documents DIRECTOR APPOINTED MR LUKE MICHAEL CONWAY |
2018-11-01 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN LESLEY CONWAY |
2018-11-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA MARY MOORHEAD |
2018-11-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE MICHAEL CONWAY |
2018-11-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN CONWAY |
2018-11-01 |
update statutory_documents CESSATION OF GEOFFERY VINCENT POULTER AS A PSC |
2018-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY POULTER |
2018-08-23 |
delete about_pages_linkeddomain birminghamdiocese.org.uk |
2018-08-23 |
delete contact_pages_linkeddomain birminghamdiocese.org.uk |
2018-08-23 |
delete index_pages_linkeddomain birminghamdiocese.org.uk |
2018-08-23 |
delete management_pages_linkeddomain birminghamdiocese.org.uk |
2018-08-23 |
delete product_pages_linkeddomain birminghamdiocese.org.uk |
2018-08-23 |
delete service_pages_linkeddomain birminghamdiocese.org.uk |
2018-08-23 |
delete terms_pages_linkeddomain birminghamdiocese.org.uk |
2018-08-23 |
insert person Fr Martin Newell |
2018-08-23 |
insert registration_number 02218996 |
2018-04-15 |
delete email ca..@alivepublishing.co.uk |
2018-04-15 |
delete email de..@alivepublishing.co.uk |
2018-04-15 |
delete email ta..@alivepublishing.co.uk |
2018-04-15 |
insert email gr..@alivepublishing.co.uk |
2018-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
2018-03-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-15 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2018-01-07 |
delete source_ip 139.162.253.130 |
2018-01-07 |
insert about_pages_linkeddomain theroundgroup.com |
2018-01-07 |
insert contact_pages_linkeddomain theroundgroup.com |
2018-01-07 |
insert index_pages_linkeddomain theroundgroup.com |
2018-01-07 |
insert management_pages_linkeddomain theroundgroup.com |
2018-01-07 |
insert person John Henry Newman |
2018-01-07 |
insert product_pages_linkeddomain theroundgroup.com |
2018-01-07 |
insert service_pages_linkeddomain theroundgroup.com |
2018-01-07 |
insert source_ip 77.104.180.236 |
2018-01-07 |
insert terms_pages_linkeddomain theroundgroup.com |
2017-11-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAMUS HEANEY |
2017-11-16 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW MICHAEL CONWAY |
2017-11-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW MICHAEL CONWAY |
2017-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-10-21 |
delete terms_pages_linkeddomain iubenda.com |
2016-07-28 |
insert terms_pages_linkeddomain iubenda.com |
2016-07-07 |
delete company_previous_name THE WORD AMONG US LIMITED |
2016-06-30 |
delete about_pages_linkeddomain catholic-today.co.uk |
2016-06-30 |
delete contact_pages_linkeddomain catholic-today.co.uk |
2016-06-30 |
delete index_pages_linkeddomain catholic-today.co.uk |
2016-06-30 |
delete service_pages_linkeddomain catholic-today.co.uk |
2016-06-30 |
delete source_ip 139.162.215.243 |
2016-06-30 |
delete terms_pages_linkeddomain catholic-today.co.uk |
2016-06-30 |
insert about_pages_linkeddomain birminghamdiocese.org.uk |
2016-06-30 |
insert contact_pages_linkeddomain birminghamdiocese.org.uk |
2016-06-30 |
insert index_pages_linkeddomain birminghamdiocese.org.uk |
2016-06-30 |
insert service_pages_linkeddomain birminghamdiocese.org.uk |
2016-06-30 |
insert source_ip 139.162.253.130 |
2016-06-30 |
insert terms_pages_linkeddomain birminghamdiocese.org.uk |
2016-06-07 |
update returns_last_madeup_date 2015-04-09 => 2016-04-09 |
2016-06-07 |
update returns_next_due_date 2016-05-07 => 2017-05-07 |
2016-05-05 |
update statutory_documents 09/04/16 NO MEMBER LIST |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-15 |
update website_status OK => DomainNotFound |
2016-02-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-08-14 |
delete source_ip 178.79.191.78 |
2015-08-14 |
delete terms_pages_linkeddomain google.com |
2015-08-14 |
delete terms_pages_linkeddomain newrelic.com |
2015-08-14 |
insert source_ip 139.162.215.243 |
2015-05-21 |
delete about_pages_linkeddomain birminghamdiocese.org.uk |
2015-05-21 |
delete contact_pages_linkeddomain birminghamdiocese.org.uk |
2015-05-21 |
delete contact_pages_linkeddomain catholic-ew.org.uk |
2015-05-21 |
delete contact_pages_linkeddomain vatican.va |
2015-05-21 |
delete index_pages_linkeddomain birminghamdiocese.org.uk |
2015-05-21 |
delete index_pages_linkeddomain catholic-ew.org.uk |
2015-05-21 |
delete index_pages_linkeddomain vatican.va |
2015-05-21 |
delete service_pages_linkeddomain birminghamdiocese.org.uk |
2015-05-21 |
delete service_pages_linkeddomain catholic-ew.org.uk |
2015-05-21 |
delete service_pages_linkeddomain vatican.va |
2015-05-21 |
delete terms_pages_linkeddomain birminghamdiocese.org.uk |
2015-05-21 |
delete terms_pages_linkeddomain catholic-ew.org.uk |
2015-05-21 |
delete terms_pages_linkeddomain vatican.va |
2015-05-07 |
update returns_last_madeup_date 2014-04-09 => 2015-04-09 |
2015-05-07 |
update returns_next_due_date 2015-05-07 => 2016-05-07 |
2015-04-14 |
update statutory_documents 09/04/15 NO MEMBER LIST |
2015-02-11 |
delete source_ip 199.223.214.201 |
2015-02-11 |
insert source_ip 178.79.191.78 |
2014-10-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-10-20 |
update statutory_documents ALTER ARTICLES 03/10/2014 |
2014-10-01 |
delete about_pages_linkeddomain flandd.com |
2014-10-01 |
delete about_pages_linkeddomain overtakeseo.com |
2014-10-01 |
delete contact_pages_linkeddomain flandd.com |
2014-10-01 |
delete contact_pages_linkeddomain overtakeseo.com |
2014-10-01 |
delete index_pages_linkeddomain flandd.com |
2014-10-01 |
delete index_pages_linkeddomain overtakeseo.com |
2014-10-01 |
delete management_pages_linkeddomain flandd.com |
2014-10-01 |
delete management_pages_linkeddomain overtakeseo.com |
2014-10-01 |
delete product_pages_linkeddomain flandd.com |
2014-10-01 |
delete service_pages_linkeddomain flandd.com |
2014-10-01 |
delete service_pages_linkeddomain overtakeseo.com |
2014-10-01 |
delete terms_pages_linkeddomain flandd.com |
2014-10-01 |
delete terms_pages_linkeddomain overtakeseo.com |
2014-10-01 |
insert about_pages_linkeddomain zumm-creative.com |
2014-10-01 |
insert contact_pages_linkeddomain zumm-creative.com |
2014-10-01 |
insert index_pages_linkeddomain zumm-creative.com |
2014-10-01 |
insert management_pages_linkeddomain zumm-creative.com |
2014-10-01 |
insert product_pages_linkeddomain zumm-creative.com |
2014-10-01 |
insert service_pages_linkeddomain zumm-creative.com |
2014-10-01 |
insert terms_pages_linkeddomain zumm-creative.com |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE RT REV MONSIGNOR PAUL JOSEPH WATSON / 22/07/2014 |
2014-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY VINCENT POULTER / 22/07/2014 |
2014-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-07-29 |
delete about_pages_linkeddomain alivedesigns.co.uk |
2014-07-29 |
delete contact_pages_linkeddomain alivedesigns.co.uk |
2014-07-29 |
delete email de..@alivedesigns.co.uk |
2014-07-29 |
delete index_pages_linkeddomain alivedesigns.co.uk |
2014-07-29 |
delete management_pages_linkeddomain alivedesigns.co.uk |
2014-07-29 |
delete service_pages_linkeddomain alivedesigns.co.uk |
2014-07-29 |
delete terms_pages_linkeddomain alivedesigns.co.uk |
2014-06-07 |
update returns_last_madeup_date 2013-04-09 => 2014-04-09 |
2014-06-07 |
update returns_next_due_date 2014-05-07 => 2015-05-07 |
2014-05-01 |
update statutory_documents 09/04/14 NO MEMBER LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-10-23 |
delete index_pages_linkeddomain justgiving.com |
2013-08-09 |
delete contact_pages_linkeddomain apple.com |
2013-08-09 |
delete index_pages_linkeddomain apple.com |
2013-08-09 |
delete management_pages_linkeddomain apple.com |
2013-08-09 |
delete service_pages_linkeddomain apple.com |
2013-08-09 |
delete terms_pages_linkeddomain apple.com |
2013-06-26 |
update returns_last_madeup_date 2012-04-09 => 2013-04-09 |
2013-06-26 |
update returns_next_due_date 2013-05-07 => 2014-05-07 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-20 |
update website_status ServerDown => OK |
2013-06-20 |
insert index_pages_linkeddomain justgiving.com |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-02 |
update statutory_documents 09/04/13 NO MEMBER LIST |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-14 |
delete source_ip 199.223.214.105 |
2013-04-14 |
insert email ta..@alivepublishing.co.uk |
2013-04-14 |
insert source_ip 199.223.214.201 |
2013-01-30 |
update website_status OK |
2013-01-30 |
delete person Debbie Isitt |
2013-01-23 |
update website_status FlippedRobotsTxt |
2013-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-12-25 |
delete source_ip 212.113.141.95 |
2012-12-25 |
insert source_ip 199.223.214.105 |
2012-12-16 |
insert person Debbie Isitt |
2012-04-12 |
update statutory_documents 09/04/12 NO MEMBER LIST |
2012-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-04-12 |
update statutory_documents 09/04/11 NO MEMBER LIST |
2011-03-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMMA MARSHALL BIRKS |
2010-10-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-04-12 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-04-12 |
update statutory_documents 09/04/10 NO MEMBER LIST |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REV SEAMUS HEANEY / 09/04/2010 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REV SEAMUS HEANEY / 09/04/2010 |
2009-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2009 FROM
19-21 CREWE ROAD
ALSAGER
STOKE ON TRENT
STAFFORDSHIRE
ST7 2EP |
2009-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WATSON / 30/05/2008 |
2009-05-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/04/09 |
2008-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WATSON / 20/05/2008 |
2008-04-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/04/08 |
2008-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-06 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-27 |
update statutory_documents SECRETARY RESIGNED |
2007-04-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/04/07 |
2007-02-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/04/06 |
2005-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/04/05 |
2004-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/04/04 |
2004-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/04 FROM:
5 RIDGE HOUSE
RIDGE HOUSE DRIVE FESTIVAL PARK
STOKE ON TRENT
STAFFORDSHIRE ST1 5SJ |
2004-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-04-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-04-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/04/03 |
2003-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-05-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/04/02 |
2001-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-08-15 |
update statutory_documents COMPANY NAME CHANGED
BIBLE ALIVE LIMITED
CERTIFICATE ISSUED ON 15/08/01 |
2001-05-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/04/01 |
2001-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/04/00 |
2000-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
1999-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/04/99 |
1998-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/98 FROM:
PLUMTREE COURT
LONDON
EC4A 4HT |
1998-05-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/04/98 |
1998-05-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-05-07 |
update statutory_documents ALTER MEM AND ARTS 16/02/98 |
1998-05-07 |
update statutory_documents ALTER MEM AND ARTS 16/02/98 |
1998-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-31 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-31 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-31 |
update statutory_documents SECRETARY RESIGNED |
1998-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-05-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/04/97 |
1996-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/04/96 |
1996-06-28 |
update statutory_documents COMPANY NAME CHANGED
THE WORD AMONG US LIMITED
CERTIFICATE ISSUED ON 01/07/96 |
1995-11-29 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-23 |
update statutory_documents DIRECTOR RESIGNED |
1995-05-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/04/95 |
1994-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-05-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/04/94 |
1993-11-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-06-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/04/93 |
1992-10-20 |
update statutory_documents ALTER MEM AND ARTS 11/02/91 |
1992-10-17 |
update statutory_documents S386 DIS APP AUDS 14/02/91 |
1992-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-10-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/04/91 |
1992-10-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/04/92 |
1991-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-06-25 |
update statutory_documents DIRECTOR RESIGNED |
1991-06-25 |
update statutory_documents DIRECTOR RESIGNED |
1991-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-08-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-05-02 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 02/05/90 |
1990-05-02 |
update statutory_documents COMPANY NAME CHANGED
THE MOTHER OF GOD COMMUNITY
CERTIFICATE ISSUED ON 03/05/90 |
1990-04-27 |
update statutory_documents LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
1990-04-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1990-04-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/04/90 |
1990-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1988-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/88 FROM:
OUR LADY IMMACULATE CHURCH
ISLAND ROW
LONDON
E14 7HS |
1988-07-20 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1988-02-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |