GREENFIELD APPLIANCE SERVICES LIMITED
Company number 11557126
- Company Overview for GREENFIELD APPLIANCE SERVICES LIMITED (11557126)
- Filing history for GREENFIELD APPLIANCE SERVICES LIMITED (11557126)
- People for GREENFIELD APPLIANCE SERVICES LIMITED (11557126)
- More for GREENFIELD APPLIANCE SERVICES LIMITED (11557126)
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) |
---|---|---|---|
18 Dec 2023 | TM01 | Termination of appointment of Garry Melvyn Whittle as a director on 18 December 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with updates | |
23 Nov 2023 | AP01 | Appointment of Mrs Samantha Louise Blanchard as a director on 23 November 2023 | |
27 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
27 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
27 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
27 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
28 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with updates | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Feb 2021 | AP01 | Appointment of Mrs Jean Mary Hibberd as a director on 29 January 2021 | |
03 Feb 2021 | AP01 | Appointment of Mr John Ronald Mcdarren as a director on 29 January 2021 | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
09 Nov 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
20 Nov 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
24 Oct 2019 | AP01 | Appointment of Mr Garry Melvyn Whittle as a director on 9 September 2019 | |
12 Oct 2019 | PSC07 | Cessation of Anthony Lee as a person with significant control on 13 September 2019 | |
12 Oct 2019 | PSC02 | Notification of Hibberd Distribution Limited as a person with significant control on 13 September 2019 | |
12 Oct 2019 | TM01 | Termination of appointment of Anthony Lee as a director on 9 September 2019 | |
18 Sep 2019 | AP01 | Appointment of Mr Anthony William Hibberd as a director on 9 September 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from 24 Leeds Road Otley West Yorkshire LS21 1BT United Kingdom to Setantii Building Amy Johnson Way Blackpool Business Park Blackpool Lancashire FY4 2RP on 18 September 2019 | |
18 Sep 2019 | AP01 | Appointment of Mr Lee Colin Mairs as a director on 9 September 2019 |