Advanced company searchLink opens in new window

GREENER ILFRACOMBE LTD

Company number 04316394

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)
27 Aug 2009 288a Director appointed martin cassini
01 Dec 2008 363a Annual return made up to 05/11/08
06 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
18 Sep 2008 288b Appointment terminated director gill westcott
19 Jun 2008 288a Director appointed denise rogers
12 Nov 2007 363a Annual return made up to 05/11/07
12 Nov 2007 288a New director appointed
30 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
16 Mar 2007 288a New secretary appointed
06 Feb 2007 363a Annual return made up to 05/11/06
06 Feb 2007 288b Director resigned
06 Feb 2007 288b Secretary resigned
30 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
30 Jan 2006 363s Annual return made up to 05/11/05
31 Oct 2005 AA Total exemption small company accounts made up to 31 December 2004
18 Jan 2005 363s Annual return made up to 05/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 Jan 2005 288a New director appointed
22 Oct 2004 AA Total exemption small company accounts made up to 31 December 2003
12 Dec 2003 287 Registered office changed on 12/12/03 from: 2 bath place ilfracombe devon EX34 8AN
01 Dec 2003 288b Director resigned
13 Nov 2003 363s Annual return made up to 05/11/03
25 Oct 2003 395 Particulars of mortgage/charge
25 Oct 2003 395 Particulars of mortgage/charge
07 Oct 2003 AA Total exemption small company accounts made up to 31 December 2002
20 Nov 2002 288a New director appointed