GREEN BOX INTERIOR SOLUTIONS LIMITED
Company number 08765149
- Company Overview for GREEN BOX INTERIOR SOLUTIONS LIMITED (08765149)
- Filing history for GREEN BOX INTERIOR SOLUTIONS LIMITED (08765149)
- People for GREEN BOX INTERIOR SOLUTIONS LIMITED (08765149)
- More for GREEN BOX INTERIOR SOLUTIONS LIMITED (08765149)
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) |
---|---|---|---|
11 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with no updates | |
31 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
16 Jul 2024 | AP01 | Appointment of Mr Stephen Gill as a director on 16 July 2024 | |
09 Feb 2024 | CERTNM |
Company name changed green box marketing LTD\certificate issued on 09/02/24
|
|
07 Feb 2024 | AP01 | Appointment of Mr Duncan Kevin Phillip Godwin as a director on 6 February 2024 | |
15 Jan 2024 | AD01 | Registered office address changed from 4 Platinum Road Urmston Manchester M41 7LJ England to 5 the Barns Mill Lane Snelson Macclesfield Cheshire SK11 9BN on 15 January 2024 | |
09 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
30 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
20 Apr 2021 | AD01 | Registered office address changed from 5 the Barns, Mill Lane Snelson Macclesfield Cheshire SK11 9BN England to 4 Platinum Road Urmston Manchester M41 7LJ on 20 April 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Mr Paul Christopher Hooley on 10 February 2021 | |
12 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
31 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
10 Sep 2018 | AD01 | Registered office address changed from 8 Ripley Avenue Cheadle Hulme Cheadle Cheshire SK8 7NF to 5 the Barns, Mill Lane Snelson Macclesfield Cheshire SK11 9BN on 10 September 2018 | |
25 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
12 Jul 2017 | AA | Micro company accounts made up to 30 November 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |