Advanced company searchLink opens in new window

H B GREEN & SON LIMITED

Company number 04975835

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)
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
  • GBP 100
08 Dec 2023 SH01 Statement of capital following an allotment of shares on 17 May 2023
  • GBP 100
07 Dec 2023 SH01 Statement of capital following an allotment of shares on 17 May 2023
  • GBP 100
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