Advanced company searchLink opens in new window

GREENFIELD WILLS & TRUSTS LTD

Company number 05044401

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)
16 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • 363(288) ‐ Director's particulars changed
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