- Company Overview for GREENFIELD WILLS & TRUSTS LTD (05044401)
- Filing history for GREENFIELD WILLS & TRUSTS LTD (05044401)
- People for GREENFIELD WILLS & TRUSTS LTD (05044401)
- More for GREENFIELD WILLS & TRUSTS LTD (05044401)
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) |
---|---|---|---|
16 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
16 May 2013 | AD01 | Registered office address changed from 17 Linden Court Stockeld Way Ilkley West Yorkshire LS29 9HQ on 16 May 2013 | |
07 May 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
15 Mar 2012 | TM02 | Termination of appointment of Sophie Peel as a secretary | |
01 Dec 2011 | AD01 | Registered office address changed from 25 Salisbury Street Calverley Pudsey West Yorkshire LS28 5PY on 1 December 2011 | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
04 Apr 2011 | CH01 | Director's details changed for 160208 Samantha Jane Ferrington on 23 November 2009 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
03 Jun 2010 | AD01 | Registered office address changed from Underwood Barn Calverley Cutting Bradford West Yorkshire BD10 0NL on 3 June 2010 | |
28 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
21 Mar 2009 | 363a | Return made up to 16/02/09; full list of members | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 28 February 2008 | |
10 Sep 2008 | 363s |
Return made up to 16/02/08; full list of members
|
|
03 Apr 2008 | 288c | Director's change of particulars / samantha ferrington / 20/03/2008 | |
03 Apr 2008 | 288a | Secretary appointed sophie victoria peel | |
03 Apr 2008 | 288b | Appointment terminated secretary graham beale |