Advanced company searchLink opens in new window

GREENING & SYKES (BUILDERS) LIMITED

Company number 00863593

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 Nov 2018 MR01 Registration of charge 008635930047, created on 9 November 2018
31 Jul 2018 AA Micro company accounts made up to 28 February 2018
12 Jul 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 9,000
22 Jun 2018 TM02 Termination of appointment of Joan Greening as a secretary on 21 June 2018
22 Jun 2018 PSC07 Cessation of John Greening as a person with significant control on 21 June 2018
22 Jun 2018 TM01 Termination of appointment of John Greening as a director on 21 June 2018
22 Jun 2018 TM01 Termination of appointment of Joan Greening as a director on 21 June 2018
02 Jan 2018 CS01 Confirmation statement made on 6 December 2017 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
05 Apr 2017 MR04 Satisfaction of charge 28 in full
05 Apr 2017 MR04 Satisfaction of charge 008635930043 in full
05 Apr 2017 MR04 Satisfaction of charge 35 in full
05 Apr 2017 MR04 Satisfaction of charge 37 in full
05 Apr 2017 MR04 Satisfaction of charge 40 in full
20 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
23 Nov 2016 MR01 Registration of charge 008635930045, created on 23 November 2016
24 Oct 2016 AP01 Appointment of Mr Paul Greening as a director on 10 October 2016
21 Oct 2016 AP01 Appointment of Mr Antony Greening as a director on 10 October 2016
21 Oct 2016 AP01 Appointment of Mrs Janet Yapp as a director on 10 October 2016
21 Jun 2016 AA Micro company accounts made up to 28 February 2016
15 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 9,000
01 Jul 2015 AA Micro company accounts made up to 28 February 2015
23 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 9,000
10 Dec 2014 MR01 Registration of charge 008635930044, created on 9 December 2014
28 Nov 2014 TM01 Termination of appointment of Simon Mark Jackson as a director on 21 November 2014