Advanced company searchLink opens in new window

GREENBOTTLE LIMITED

Company number 05756226

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)
04 May 2011 CH01 Director's details changed for Paul Bateman on 24 March 2011
06 Apr 2011 SH01 Statement of capital following an allotment of shares on 11 January 2011
  • GBP 18,148,796
24 Feb 2011 AP04 Appointment of Birketts Secretaries Limited as a secretary
24 Feb 2011 AD02 Register inspection address has been changed
24 Feb 2011 AD01 Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 24 February 2011
05 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
05 Jan 2011 TM02 Termination of appointment of Douglas Armour as a secretary
05 Jan 2011 SH01 Statement of capital following an allotment of shares on 10 November 2010
  • GBP 1,732.5718
01 Dec 2010 AP01 Appointment of Yasar Buyukcetin as a director
15 Nov 2010 SH01 Statement of capital following an allotment of shares on 29 September 2010
  • GBP 1,561.1432
14 Oct 2010 SH01 Statement of capital following an allotment of shares on 28 September 2010
  • GBP 1,511.6192
12 Oct 2010 SH01 Statement of capital following an allotment of shares on 22 September 2010
  • GBP 1,313.8875
08 Sep 2010 CH01 Director's details changed for John William Burton on 29 March 2010
09 Aug 2010 SH01 Statement of capital following an allotment of shares on 25 March 2010
  • GBP 1,224.9987
27 May 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
24 May 2010 SH01 Statement of capital following an allotment of shares on 20 October 2009
  • GBP 1,060.0226
24 May 2010 SH01 Statement of capital following an allotment of shares on 3 August 2009
  • GBP 800
19 Feb 2010 SH01 Statement of capital following an allotment of shares on 25 November 2009
  • GBP 858,027.6
10 Feb 2010 AP01 Appointment of Andrew William Brent as a director
05 Feb 2010 AA Full accounts made up to 31 March 2009
15 Dec 2009 SH01 Statement of capital following an allotment of shares on 20 October 2009
  • GBP 858,028
03 Nov 2009 CH03 Secretary's details changed for Douglas William Armour on 1 October 2009
28 Jul 2009 288b Appointment terminated director simon king
24 Jul 2009 MEM/ARTS Memorandum and Articles of Association
13 Jul 2009 88(2) Ad 08/06/09\gbp si 315534@0.0001=31.5534\gbp ic 677.296/708.8494\