SPIRITUAL ASSEMBLY OF THE BAHA'IS OF WIRRAL

Company Documents

DateDescription
09/07/259 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

02/02/252 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/02/234 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/06/1919 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MISS ANNE WONG

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR STEPHEN NUTTALL

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR MANSUR SULTAN-MOHAMMADI

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NUTTALL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NUTTALL

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR NAVID KHOZOIE

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR CARL WHARTON

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA SALISBURY

View Document

16/11/1616 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/02/1625 February 2016 22/01/16 NO MEMBER LIST

View Document

28/10/1528 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/03/1523 March 2015 22/01/15 NO MEMBER LIST

View Document

18/12/1418 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/03/143 March 2014 22/01/14 NO MEMBER LIST

View Document

11/12/1311 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 22/01/13 NO MEMBER LIST

View Document

02/10/122 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 22/01/12 NO MEMBER LIST

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, SECRETARY PARVIN NETHERWOOD

View Document

16/02/1116 February 2011 22/01/11 NO MEMBER LIST

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR PARVIN NETHERWOOD

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL NETHERWOOD

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN NETHERWOOD

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 22/01/10 NO MEMBER LIST

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MANSUR SULTAN-MOHAMMADI / 31/10/2009

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PARVIN NETHERWOOD / 31/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE ANN WHARTON / 31/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PARVIN NETHERWOOD / 31/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA SALISBURY / 31/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM NETHERWOOD / 30/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NUTTALL / 31/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL STEVEN DAVID WHARTON / 31/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NETHERWOOD / 31/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAVID KHOZOIE / 31/10/2009

View Document

29/10/0929 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 ANNUAL RETURN MADE UP TO 22/01/09

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY JOHN NETHERWOOD

View Document

07/11/087 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 ANNUAL RETURN MADE UP TO 22/01/08

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 ANNUAL RETURN MADE UP TO 22/01/07

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 ANNUAL RETURN MADE UP TO 22/01/06

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 ANNUAL RETURN MADE UP TO 22/01/05

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 ANNUAL RETURN MADE UP TO 22/01/04

View Document

26/11/0326 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/02/0318 February 2003 ANNUAL RETURN MADE UP TO 22/01/03

View Document

16/01/0316 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 ANNUAL RETURN MADE UP TO 22/01/02

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/03/017 March 2001 ANNUAL RETURN MADE UP TO 22/01/01

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 ANNUAL RETURN MADE UP TO 22/01/00

View Document

06/02/006 February 2000 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 ANNUAL RETURN MADE UP TO 22/01/99

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 NEW SECRETARY APPOINTED

View Document

19/06/9819 June 1998 SECRETARY RESIGNED

View Document

26/01/9826 January 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

22/01/9822 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information