- Company Overview for H B GREEN & SON LIMITED (04975835)
- Filing history for H B GREEN & SON LIMITED (04975835)
- People for H B GREEN & SON LIMITED (04975835)
- Charges for H B GREEN & SON LIMITED (04975835)
- More for H B GREEN & SON LIMITED (04975835)
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) |
---|---|---|---|
14 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with updates | |
14 Dec 2023 | PSC07 | Cessation of Angela Green as a person with significant control on 17 May 2023 | |
08 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 17 May 2023
|
|
08 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 17 May 2023
|
|
07 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 17 May 2023
|
|
04 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Jul 2023 | MR01 | Registration of charge 049758350001, created on 3 July 2023 | |
10 May 2023 | CH03 | Secretary's details changed for Mrs Angela Green on 10 May 2023 | |
10 May 2023 | CH01 | Director's details changed for Paul Henry Green on 10 May 2023 | |
10 May 2023 | CH01 | Director's details changed for Mrs Angela Green on 10 May 2023 | |
10 May 2023 | PSC04 | Change of details for Paul Henry Green as a person with significant control on 10 May 2023 | |
10 May 2023 | PSC04 | Change of details for Mrs Angela Green as a person with significant control on 10 May 2023 | |
03 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
13 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
12 Jan 2021 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
13 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with updates | |
08 Oct 2019 | AD01 | Registered office address changed from Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 8 October 2019 | |
08 Oct 2019 | AD01 | Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 8 October 2019 | |
16 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
26 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Jul 2018 | AP01 | Appointment of Robert Green as a director on 26 June 2018 |