Advanced company searchLink opens in new window

GREENER WORKS INTERNATIONAL LIMITED

Company number 06130866

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)
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
  • GBP 100
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