GREEN CLEEN (BRAINTREE/CHELMSFORD) LIMITED
Company number 04756369
- Company Overview for GREEN CLEEN (BRAINTREE/CHELMSFORD) LIMITED (04756369)
- Filing history for GREEN CLEEN (BRAINTREE/CHELMSFORD) LIMITED (04756369)
- People for GREEN CLEEN (BRAINTREE/CHELMSFORD) LIMITED (04756369)
- Charges for GREEN CLEEN (BRAINTREE/CHELMSFORD) LIMITED (04756369)
- More for GREEN CLEEN (BRAINTREE/CHELMSFORD) LIMITED (04756369)
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) |
---|---|---|---|
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 May 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Peter Ward on 5 May 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Jun 2009 | 363a | Return made up to 07/05/09; full list of members | |
09 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Jul 2008 | 363a | Return made up to 07/05/08; full list of members | |
07 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
05 Jun 2007 | 363s | Return made up to 07/05/07; no change of members | |
22 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
15 Jun 2006 | 363s | Return made up to 07/05/06; full list of members | |
23 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
11 Jul 2005 | 363s | Return made up to 07/05/05; full list of members | |
10 Mar 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
10 Mar 2005 | 225 | Accounting reference date shortened from 31/05/04 to 31/03/04 | |
12 Jul 2004 | 363s | Return made up to 07/05/04; full list of members | |
02 Aug 2003 | 395 | Particulars of mortgage/charge | |
31 May 2003 | 287 | Registered office changed on 31/05/03 from: 229 nether street london N3 1NT | |
31 May 2003 | 288a | New secretary appointed | |
31 May 2003 | 288a | New director appointed | |
31 May 2003 | 288b | Director resigned | |
31 May 2003 | 288b | Secretary resigned | |
07 May 2003 | NEWINC | Incorporation |