- Company Overview for GREENLINE DESIGN LIMITED (06076449)
- Filing history for GREENLINE DESIGN LIMITED (06076449)
- People for GREENLINE DESIGN LIMITED (06076449)
- Charges for GREENLINE DESIGN LIMITED (06076449)
- More for GREENLINE DESIGN LIMITED (06076449)
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) |
---|---|---|---|
02 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Aug 2014 | CH03 | Secretary's details changed for Mr Richard Thomas Brighton on 24 July 2014 | |
17 Aug 2014 | AD01 | Registered office address changed from 12 Wensleydale Droitwich Spa Worcestershire WR9 8PF to Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ on 17 August 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
31 Jan 2013 | TM01 | Termination of appointment of Raymond Mccairn as a director | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Raymond Christopher Mccairn on 31 January 2010 | |
03 Feb 2010 | CH01 | Director's details changed for Graham Wynn Jones on 31 January 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
26 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
31 Oct 2008 | 225 | Accounting reference date extended from 31/01/2008 to 31/03/2008 | |
11 Feb 2008 | 363a | Return made up to 31/01/08; full list of members | |
18 Apr 2007 | 88(2)R | Ad 30/03/07--------- £ si 98@1=98 £ ic 2/100 | |
22 Feb 2007 | 288a | New director appointed | |
22 Feb 2007 | 288a | New director appointed | |
22 Feb 2007 | 287 | Registered office changed on 22/02/07 from: c/o ukbf LTD, office 2 16 new street stourport on severn worcs DY13 8UW |