Advanced company searchLink opens in new window

GREENDYKES LIMITED

Company number 03665579

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)
05 Feb 2005 AA Accounts made up to 30 June 2004
29 Nov 2004 363a Return made up to 31/10/04; full list of members
20 Jan 2004 AA Accounts made up to 30 June 2003
07 Nov 2003 363a Return made up to 31/10/03; full list of members
22 Jan 2003 363a Return made up to 31/10/02; full list of members
06 Jan 2003 AA Accounts made up to 30 June 2002
29 Mar 2002 AA Accounts made up to 30 June 2001
11 Dec 2001 363a Return made up to 31/10/01; full list of members
11 Dec 2001 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
27 Apr 2001 AA Accounts for a small company made up to 30 June 2000
20 Nov 2000 363a Return made up to 31/10/00; full list of members
03 May 2000 AA Accounts for a small company made up to 30 June 1999
02 Feb 2000 363s Return made up to 31/10/99; full list of members
02 Feb 2000 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
02 Feb 2000 363(287) Registered office changed on 02/02/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 02/02/00
11 Oct 1999 287 Registered office changed on 11/10/99 from: 77 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AN
11 Oct 1999 288b Secretary resigned;director resigned
11 Oct 1999 288b Director resigned
11 Oct 1999 288a New secretary appointed
11 Oct 1999 288a New director appointed
06 Oct 1999 395 Particulars of mortgage/charge
30 Sep 1999 395 Particulars of mortgage/charge
19 May 1999 225 Accounting reference date shortened from 30/11/99 to 30/06/99
13 Nov 1998 288b Secretary resigned
13 Nov 1998 288a New secretary appointed