U K MENNONITE MINISTRIES

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

08/07/208 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 ARTICLES OF ASSOCIATION

View Document

06/07/206 July 2020 ADOPT ARTICLES 23/06/2020

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DIRK WILLIAM EBERLY / 01/05/2020

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR PAUL WILLIAM MILLER

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN ZIMMERMAN

View Document

02/07/192 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DIRK WILLIAM EBERLY / 02/05/2019

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR JAMES MARK FISHER

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK FISHER / 01/01/2019

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALLEN HORST

View Document

06/07/186 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

26/06/1726 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR DIRK WILLIAM EBERLY

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAULEY

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/04/1628 April 2016 26/04/16 NO MEMBER LIST

View Document

28/04/1528 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

28/04/1528 April 2015 26/04/15 NO MEMBER LIST

View Document

03/07/143 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

02/05/142 May 2014 26/04/14 NO MEMBER LIST

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EBY MARTIN / 26/04/2014

View Document

01/05/141 May 2014 SAIL ADDRESS CREATED

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DEAN WITMER / 26/04/2014

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN GLEN HORST / 26/04/2014

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM FOLLY FARM HOUSE LYDBURY NORTH SHROPSHIRE SY7 8AP UNITED KINGDOM

View Document

13/05/1313 May 2013 26/04/13 NO MEMBER LIST

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM FOLLY FARM HOUSE LYDBURY NORTH LYDBURY NORTH SHROPSHIRE SY7 8AP UNITED KINGDOM

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM SHOP 3 STATION COURT SHREWSBURY ROAD CRAVEN ARMS SHROPSHIRE SY7 9PY UNITED KINGDOM

View Document

05/10/125 October 2012 PREVEXT FROM 30/04/2012 TO 30/09/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DEAN WITMER / 26/04/2012

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL PAULEY

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EBY MARTIN / 26/04/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DEAN WITMER / 26/04/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ZIMMERMAN / 26/04/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDGAR PAULEY / 26/04/2012

View Document

15/05/1215 May 2012 26/04/12 NO MEMBER LIST

View Document

15/05/1215 May 2012 SECRETARY APPOINTED MR KENNETH DEAN WITMER

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR JAMES H KULP

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR JAMES ANDREW BYLER

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR ALLEN GLEN HORST

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 7-8 GRAY'S INN SQUARE GRAY'S INN LONDON LONDON WC1R 5JQ

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR HANS SEITZ

View Document

26/04/1126 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company