Advanced company searchLink opens in new window

GREENWOOD CONTRACTING LIMITED

Company number 07470607

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)
26 Dec 2024 CS01 Confirmation statement made on 15 December 2024 with no updates
23 Sep 2024 AA Micro company accounts made up to 31 December 2023
03 Jan 2024 CS01 Confirmation statement made on 15 December 2023 with no updates
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 Jan 2023 AD01 Registered office address changed from Highbrook the Fields Mere Warminster BA12 6EA England to 32 Bishop Road Stoke-on-Trent ST6 6NS on 23 January 2023
28 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
24 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
26 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Sep 2021 AD01 Registered office address changed from 12 Wordsworth Road Salisbury SP1 3BH England to Highbrook the Fields Mere Warminster BA12 6EA on 13 September 2021
25 Jan 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
26 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
22 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Sep 2019 AD01 Registered office address changed from 73 Fore Street Buckfastleigh TQ11 0BS England to 12 Wordsworth Road Salisbury SP1 3BH on 22 September 2019
06 Feb 2019 AD01 Registered office address changed from 36 Vivian Street Abertillery Gwent NP13 2LE to 73 Fore Street Buckfastleigh TQ11 0BS on 6 February 2019
27 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
31 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
28 Sep 2016 AA Micro company accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2015 AD01 Registered office address changed from 105 Lexden Road Colchester CO3 3RB to 36 Vivian Street Abertillery Gwent NP13 2LE on 29 September 2015