Advanced company searchLink opens in new window

GREEN EARTH RESTORATIONS LIMITED

Company number 08303732

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)
09 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
16 Aug 2021 AA Micro company accounts made up to 30 November 2020
25 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
26 May 2020 AA Micro company accounts made up to 30 November 2019
06 Jan 2020 CS01 Confirmation statement made on 22 November 2019 with no updates
02 Jul 2019 AA Micro company accounts made up to 30 November 2018
26 Feb 2019 TM01 Termination of appointment of Sean Walsh as a director on 25 February 2019
07 Jan 2019 CS01 Confirmation statement made on 22 November 2018 with no updates
19 Jun 2018 AA Micro company accounts made up to 30 November 2017
12 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
11 May 2017 AA Total exemption small company accounts made up to 30 November 2016
24 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
09 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Dec 2015 AP01 Appointment of Mrs Michelle Walsh as a director on 9 December 2015
09 Dec 2015 TM01 Termination of appointment of Michael Walsh as a director on 9 December 2015
24 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10
14 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10
11 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
12 Mar 2014 AP01 Appointment of Mr Sean Walsh as a director
12 Mar 2014 AP01 Appointment of Mr Michael Walsh as a director
12 Mar 2014 TM01 Termination of appointment of William Aspinall as a director
12 Mar 2014 AD01 Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 12 March 2014
22 Jan 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10
22 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted