- Company Overview for GREENER WORKS INTERNATIONAL LIMITED (06130866)
- Filing history for GREENER WORKS INTERNATIONAL LIMITED (06130866)
- People for GREENER WORKS INTERNATIONAL LIMITED (06130866)
- More for GREENER WORKS INTERNATIONAL LIMITED (06130866)
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) |
---|---|---|---|
29 Sep 2014 | AD01 | Registered office address changed from Sunset Brow 21 Pumphouse Lane Barnt Green Birmingham B45 8DA to Building C2 Perdiswell Park Droitwich Road Worcester WR3 7NW on 29 September 2014 | |
17 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
04 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
17 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
06 Mar 2012 | AD02 | Register inspection address has been changed from Coningesby House 24 St. Andrews Street Droitwich Worcestershire WR9 8DY United Kingdom | |
05 Mar 2012 | CH01 | Director's details changed for Mrs Zillah Wray on 1 August 2011 | |
05 Mar 2012 | CH03 | Secretary's details changed for Mr Marc Stewart Wray on 1 August 2011 | |
13 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
04 Oct 2011 | AD01 | Registered office address changed from Coningesby House, St Andrews Street, Droitwich WR9 8DY on 4 October 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
23 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
01 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
01 Mar 2010 | AD02 | Register inspection address has been changed | |
01 Mar 2010 | TM01 | Termination of appointment of Paul Roper as a director | |
24 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
12 May 2009 | 363a | Return made up to 28/02/09; full list of members | |
12 May 2009 | 288c | Secretary's change of particulars / marc wray / 01/01/2009 | |
12 May 2009 | 288c | Director's change of particulars / zillah wray / 01/01/2009 | |
30 Sep 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
07 Aug 2008 | 225 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 | |
04 Aug 2008 | 363a | Return made up to 28/02/08; full list of members | |
01 Aug 2008 | 288c | Director's change of particulars / zillah wray / 11/07/2007 |