Advanced company searchLink opens in new window

GREENS MOTORS LTD

Company number 00156896

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)
29 Jan 2013 AP01 Appointment of Mr John Malcolm Green as a director
25 Jan 2013 TM01 Termination of appointment of Dennis Mayman as a director
25 Jan 2013 TM01 Termination of appointment of Raymond Paul as a director
25 Jan 2013 TM02 Termination of appointment of Raymond Paul as a secretary
18 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
17 Aug 2012 TM01 Termination of appointment of George Green as a director
06 Jun 2012 SH02 Sub-division of shares on 5 January 2012
08 May 2012 SH08 Change of share class name or designation
26 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 32
03 Feb 2012 SH01 Statement of capital following an allotment of shares on 5 January 2012
  • GBP 29,694.40
03 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 05/01/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
06 Dec 2011 AP01 Appointment of Mr Byron George Jones as a director
06 Dec 2011 CH01 Director's details changed for Mr Raymond David Paul on 6 December 2011
31 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
14 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Mr Raymond David Paul on 1 October 2009
07 Oct 2010 CH01 Director's details changed for Mr Martin Frederick Tully Green on 1 October 2009
07 Oct 2010 CH01 Director's details changed for Mr Dennis Edward Mayman on 1 October 2009
15 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
02 Jul 2010 AP03 Appointment of Mr Raymond David Paul as a secretary
02 Jul 2010 TM02 Termination of appointment of Jane Rowed as a secretary
01 Jul 2010 TM02 Termination of appointment of Jane Rowed as a secretary
13 Nov 2009 AD01 Registered office address changed from 19a Withybush Road Haverfordwest Dyfed SA62 4BW United Kingdom on 13 November 2009