- Company Overview for GREENWELL BUILDING SUPPLIES LIMITED (07019340)
- Filing history for GREENWELL BUILDING SUPPLIES LIMITED (07019340)
- People for GREENWELL BUILDING SUPPLIES LIMITED (07019340)
- Insolvency for GREENWELL BUILDING SUPPLIES LIMITED (07019340)
- More for GREENWELL BUILDING SUPPLIES LIMITED (07019340)
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) |
---|---|---|---|
04 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
22 May 2014 | AP04 | Appointment of Tpg Management Services Limited as a secretary | |
16 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
16 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
13 Jan 2014 | AP01 | Appointment of Mr John Peter Carter as a director | |
13 Jan 2014 | TM02 | Termination of appointment of Andrew Pike as a secretary | |
13 Jan 2014 | TM01 | Termination of appointment of Geoffrey Cooper as a director | |
12 Nov 2013 | CH01 | Director's details changed for Anthony David Buffin on 12 November 2013 | |
18 Sep 2013 | TM01 | Termination of appointment of Paul Hampden Smith as a director | |
12 Sep 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
02 Sep 2013 | AP01 | Appointment of Anthony David Buffin as a director | |
21 Mar 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Oct 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 | |
16 Oct 2012 | AD01 | Registered office address changed from Lloyds Bank House High Street St Margarets at Cliffe Dover Kent CT15 6AU on 16 October 2012 | |
16 Oct 2012 | AP03 | Appointment of Mr Andrew Stephen Pike as a secretary | |
16 Oct 2012 | AP01 | Appointment of Mr Geoffrey Ian Cooper as a director | |
16 Oct 2012 | AP01 | Appointment of Mr Paul Nigel Hampden Smith as a director | |
15 Oct 2012 | TM01 | Termination of appointment of Shelagh Vines as a director | |
15 Oct 2012 | TM02 | Termination of appointment of Shelagh Vines as a secretary | |
15 Oct 2012 | TM01 | Termination of appointment of Graham Vines as a director | |
16 Aug 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |