- Company Overview for GREENTECH DISTRIBUTION PLC (07168990)
- Filing history for GREENTECH DISTRIBUTION PLC (07168990)
- People for GREENTECH DISTRIBUTION PLC (07168990)
- Charges for GREENTECH DISTRIBUTION PLC (07168990)
- More for GREENTECH DISTRIBUTION PLC (07168990)
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) |
---|---|---|---|
24 May 2024 | AA | Full accounts made up to 29 February 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
14 Jun 2023 | AA | Full accounts made up to 28 February 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
29 Dec 2022 | MR01 | Registration of charge 071689900004, created on 9 December 2022 | |
19 Jul 2022 | AA | Full accounts made up to 28 February 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
27 Jul 2021 | AA | Full accounts made up to 28 February 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
13 Jul 2020 | AA | Full accounts made up to 29 February 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
25 Jun 2019 | AA | Full accounts made up to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
18 May 2018 | AA | Full accounts made up to 28 February 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
24 Nov 2017 | MR04 | Satisfaction of charge 071689900003 in full | |
22 Jun 2017 | AA | Full accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
21 Jun 2016 | AP01 | Appointment of Mr Clive Andrew Merrick as a director on 1 March 2016 | |
17 May 2016 | AA | Full accounts made up to 29 February 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Mar 2016 | CH03 | Secretary's details changed for Mr Clive Merrick on 18 September 2015 | |
17 Sep 2015 | AD01 | Registered office address changed from Unit L Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS to Unit 7 Treadaway Tech Centre, Treadaway Hill Loudwater High Wycombe Buckinghamshire HP10 9RS on 17 September 2015 | |
17 May 2015 | AA | Full accounts made up to 28 February 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|