Advanced company searchLink opens in new window

GREATER THINGS (RUGBY)

Company number 08393088

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)
10 Mar 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
03 Feb 2022 AA Micro company accounts made up to 31 March 2021
10 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
11 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
06 Nov 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 March 2017
15 Sep 2017 TM01 Termination of appointment of David William Crabb as a director on 15 September 2017
14 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
18 May 2016 AD01 Registered office address changed from C/O Robert Saunders 8 Bath Street Rugby Warwickshire CV21 3JF England to 7 Castle Street Rugby Warwickshire CV21 2TP on 18 May 2016
18 May 2016 AP01 Appointment of Rev John Saunders as a director on 16 May 2016
18 May 2016 AP01 Appointment of Rev David William Crabb as a director on 16 May 2016
18 May 2016 TM01 Termination of appointment of Philip David Hemsley as a director on 16 May 2016
18 May 2016 TM01 Termination of appointment of Elizabeth Joy Green as a director on 16 May 2016
19 Feb 2016 AR01 Annual return made up to 7 February 2016 no member list
16 Feb 2016 CH01 Director's details changed for Mrs Elizabeth Joy Green on 11 January 2016