- Company Overview for GREEN PILING LIMITED (03942688)
- Filing history for GREEN PILING LIMITED (03942688)
- People for GREEN PILING LIMITED (03942688)
- Charges for GREEN PILING LIMITED (03942688)
- More for GREEN PILING LIMITED (03942688)
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) |
---|---|---|---|
08 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 May 2013 | TM01 | Termination of appointment of Simon Day as a director | |
09 May 2013 | TM01 | Termination of appointment of Robert Pointer as a director | |
12 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Sep 2011 | CH01 | Director's details changed for Mr Simon Mark Day on 19 September 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
02 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Robert Andrew Pointer on 1 February 2010 | |
11 Mar 2010 | CH01 | Director's details changed for Simon Mark Day on 1 February 2010 | |
11 Mar 2010 | CH01 | Director's details changed for David John Green on 1 February 2010 | |
11 Mar 2010 | CH01 | Director's details changed for Mr James Malcolm Young on 1 February 2010 | |
11 Mar 2010 | CH01 | Director's details changed for Kenneth Alexander Cameron on 1 February 2010 | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 May 2009 | 363a | Return made up to 08/03/09; full list of members |