Advanced company searchLink opens in new window

GREENWELL BUILDING SUPPLIES LIMITED

Company number 07019340

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 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
22 May 2014 AP04 Appointment of Tpg Management Services Limited as a secretary
16 Apr 2014 MEM/ARTS Memorandum and Articles of Association
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Mar 2014 AA Accounts for a medium company made up to 31 December 2013
13 Jan 2014 AP01 Appointment of Mr John Peter Carter as a director
13 Jan 2014 TM02 Termination of appointment of Andrew Pike as a secretary
13 Jan 2014 TM01 Termination of appointment of Geoffrey Cooper as a director
12 Nov 2013 CH01 Director's details changed for Anthony David Buffin on 12 November 2013
18 Sep 2013 TM01 Termination of appointment of Paul Hampden Smith as a director
12 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
02 Sep 2013 AP01 Appointment of Anthony David Buffin as a director
21 Mar 2013 AA Full accounts made up to 31 December 2012
16 Oct 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
16 Oct 2012 AD01 Registered office address changed from Lloyds Bank House High Street St Margarets at Cliffe Dover Kent CT15 6AU on 16 October 2012
16 Oct 2012 AP03 Appointment of Mr Andrew Stephen Pike as a secretary
16 Oct 2012 AP01 Appointment of Mr Geoffrey Ian Cooper as a director
16 Oct 2012 AP01 Appointment of Mr Paul Nigel Hampden Smith as a director
15 Oct 2012 TM01 Termination of appointment of Shelagh Vines as a director
15 Oct 2012 TM02 Termination of appointment of Shelagh Vines as a secretary
15 Oct 2012 TM01 Termination of appointment of Graham Vines as a director
16 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
20 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
14 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010