About

Registered Number: 02597326
Date of Incorporation: 02/04/1991 (33 years ago)
Company Status: Active
Registered Address: Baptist House, 129 Broadway, Didcot, Oxon, OX11 8XA

 

Baptist Missionary Trading Company Ltd was founded on 02 April 1991 with its registered office in Didcot. There is one director listed as Clark, Owen Walter for the company in the Companies House registry. Currently we aren't aware of the number of employees at the Baptist Missionary Trading Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARK, Owen Walter 25 October 1991 23 March 1994 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 06 April 2020
CS01 - N/A 02 April 2019
AA - Annual Accounts 25 March 2019
AA - Annual Accounts 11 May 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 10 April 2015
AP01 - Appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 01 May 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 16 April 2009
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 15 April 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 16 April 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 25 April 2002
363s - Annual Return 25 April 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 25 April 2000
AA - Annual Accounts 25 April 2000
288a - Notice of appointment of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
AA - Annual Accounts 14 May 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 24 April 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 23 April 1997
363s - Annual Return 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
AA - Annual Accounts 01 May 1996
363s - Annual Return 01 May 1996
AA - Annual Accounts 15 May 1995
363s - Annual Return 01 May 1995
363s - Annual Return 05 May 1994
AA - Annual Accounts 22 April 1994
288 - N/A 22 April 1994
288 - N/A 28 January 1994
AA - Annual Accounts 19 May 1993
363b - Annual Return 16 April 1993
AA - Annual Accounts 28 July 1992
363b - Annual Return 02 July 1992
288 - N/A 02 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1991
288 - N/A 24 April 1991
NEWINC - New incorporation documents 02 April 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.