Advanced company searchLink opens in new window

COYNE & TANSEY, THE GREEN UTILITIES LTD

Company number 12766293

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)
19 Feb 2024 CERTNM Company name changed coyne & woods, the green utilities LTD\certificate issued on 19/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-19
19 Feb 2024 AD01 Registered office address changed from 17 Leyton Drive Bury BL9 9SL England to 33 Belbeck Street Bury BL8 2PX on 19 February 2024
23 Jan 2024 AA Total exemption full accounts made up to 31 December 2023
17 Nov 2023 AD01 Registered office address changed from Gigg Lane Offices Coyne & Woods Suite Gigg Lane Offices, Gigg Lane Bury BL9 9HR England to 17 Leyton Drive Bury BL9 9SL on 17 November 2023
30 Oct 2023 AAMD Amended total exemption full accounts made up to 31 December 2022
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
13 Jul 2023 PSC07 Cessation of Darryl Marne Denney as a person with significant control on 10 July 2023
13 Jul 2023 PSC01 Notification of Owen Jack Tansey as a person with significant control on 10 July 2023
13 Jul 2023 TM01 Termination of appointment of Darryl Marne Denney as a director on 13 July 2023
13 Jul 2023 AP01 Appointment of Mr Owen Jack Tansey as a director on 10 July 2023
15 Feb 2023 AD01 Registered office address changed from Britannia Mill Cobden Street Bury BL9 6AW England to Gigg Lane Offices Coyne & Woods Suite Gigg Lane Offices, Gigg Lane Bury BL9 9HR on 15 February 2023
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
07 Dec 2022 TM01 Termination of appointment of Sarah Elizabeth D'arcy as a director on 29 November 2022
07 Dec 2022 PSC07 Cessation of Sarah Elizabeth D'arcy as a person with significant control on 29 November 2022
20 Sep 2022 PSC01 Notification of Sarah D'arcy as a person with significant control on 10 April 2022
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
04 May 2022 AP01 Appointment of Miss Sarah Elizabeth D'arcy as a director on 10 April 2022
20 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
04 Nov 2021 AD01 Registered office address changed from The Flat Woodhill Street Bury BL8 1AT England to Britannia Mill Cobden Street Bury BL9 6AW on 4 November 2021
06 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
05 Aug 2020 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
24 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted