GREEN ELECTRICAL & PLUMBING SUPPLIES LIMITED
Company number 09454209
- Company Overview for GREEN ELECTRICAL & PLUMBING SUPPLIES LIMITED (09454209)
- Filing history for GREEN ELECTRICAL & PLUMBING SUPPLIES LIMITED (09454209)
- People for GREEN ELECTRICAL & PLUMBING SUPPLIES LIMITED (09454209)
- Charges for GREEN ELECTRICAL & PLUMBING SUPPLIES LIMITED (09454209)
- More for GREEN ELECTRICAL & PLUMBING SUPPLIES LIMITED (09454209)
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) |
---|---|---|---|
12 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 29 May 2024 with updates | |
12 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Nov 2022 | MR04 | Satisfaction of charge 094542090001 in full | |
23 Nov 2022 | MR04 | Satisfaction of charge 094542090004 in full | |
23 Nov 2022 | MR04 | Satisfaction of charge 094542090002 in full | |
23 Nov 2022 | MR04 | Satisfaction of charge 094542090003 in full | |
31 May 2022 | RP04CS01 | Second filing of Confirmation Statement dated 20 February 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
30 May 2022 | AD01 | Registered office address changed from 3 Pontefract Road Barnsley S71 1AJ England to 3 Langdale Road Barnsley South Yorkshire S71 1AF on 30 May 2022 | |
22 Apr 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 31 March 2022 | |
05 Apr 2022 | PSC07 | Cessation of Green Family Investments and Holdings Limited as a person with significant control on 1 April 2022 | |
05 Apr 2022 | PSC02 | Notification of Green & Beever Holding Limited as a person with significant control on 1 April 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of Paul Keith Green as a director on 1 April 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of James Adam Green as a director on 1 April 2022 | |
11 Mar 2022 | CS01 |
Confirmation statement made on 20 February 2022 with no updates
|
|
14 Dec 2021 | AD01 | Registered office address changed from 3 Pontefract Road Barnsley S71 1AY England to 3 Pontefract Road Barnsley S71 1AJ on 14 December 2021 | |
17 Sep 2021 | PSC02 | Notification of Green Family Investments and Holdings Limited as a person with significant control on 15 September 2021 | |
17 Sep 2021 | PSC07 | Cessation of Lee Peter Green as a person with significant control on 15 September 2021 | |
14 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
22 Jan 2021 | CH01 | Director's details changed for Mr Lee Peter Green on 22 January 2021 |