Advanced company searchLink opens in new window

GREENWORKS CONTROLLED ENVIRONMENTS LIMITED

Company number 01070973

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2014 MR01 Registration of charge 010709730006
17 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5,410
27 Mar 2014 SH02 Statement of capital on 30 September 2013
  • GBP 5,410.00
06 Mar 2014 AA Accounts for a small company made up to 30 September 2013
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
14 May 2013 TM01 Termination of appointment of Brian Webber as a director
16 Apr 2013 CERTNM Company name changed maplin mechanical services LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
09 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Nov 2012 AA01 Previous accounting period shortened from 31 December 2012 to 30 September 2012
23 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 5
25 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 Oct 2012 TM02 Termination of appointment of Brian Webber as a secretary
18 Oct 2012 TM01 Termination of appointment of Neil Yates as a director
18 Oct 2012 TM01 Termination of appointment of Ivor Revere as a director
18 Oct 2012 TM01 Termination of appointment of Andrew Iredale as a director
18 Oct 2012 AD01 Registered office address changed from 57 Haltwhistle Road Western Industrial Estate South Woodham Ferrers Essex CM3 5ZA on 18 October 2012
18 Oct 2012 AP03 Appointment of Mr Adam Robert James Warren as a secretary
18 Oct 2012 AP01 Appointment of Mr Adam Robert James Warren as a director
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Jul 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
18 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 4
01 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009