GREEN & GOOD LTD

05546893
4A WINFORD BUSINESS PARK CHEW ROAD WINFORD BRISTOL BS40 8HJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
11 Jun 2024 gazette Gazette Dissolved Voluntary 1 Buy now
26 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
14 Mar 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Jul 2023 accounts Annual Accounts 2 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2022 accounts Annual Accounts 2 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2021 accounts Annual Accounts 2 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2020 accounts Annual Accounts 2 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 accounts Annual Accounts 3 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 accounts Annual Accounts 3 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2017 accounts Annual Accounts 6 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 accounts Annual Accounts 6 Buy now
05 Apr 2016 annual-return Annual Return 4 Buy now
18 Dec 2015 accounts Annual Accounts 3 Buy now
01 Apr 2015 annual-return Annual Return 4 Buy now
19 Dec 2014 accounts Annual Accounts 2 Buy now
08 Apr 2014 annual-return Annual Return 4 Buy now
18 Jul 2013 accounts Annual Accounts 6 Buy now
19 Apr 2013 annual-return Annual Return 4 Buy now
26 Nov 2012 accounts Annual Accounts 6 Buy now
16 Nov 2012 officers Appointment of corporate secretary (Burton Sweet Company Secretarial Limited) 2 Buy now
16 Nov 2012 officers Termination of appointment of secretary (Vickers Limited) 1 Buy now
02 Apr 2012 annual-return Annual Return 4 Buy now
18 Jul 2011 accounts Annual Accounts 5 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
28 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Aug 2010 annual-return Annual Return 4 Buy now
26 Aug 2010 officers Change of particulars for corporate secretary (Vickers Limited) 2 Buy now
26 Aug 2010 accounts Annual Accounts 3 Buy now
26 Aug 2010 officers Change of particulars for director (Kerry Ann Lewis) 2 Buy now
26 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
07 Dec 2009 accounts Annual Accounts 8 Buy now
30 Mar 2009 annual-return Return made up to 30/03/09; full list of members 3 Buy now
20 Jan 2009 accounts Annual Accounts 5 Buy now
19 Jan 2009 officers Director's change of particulars / kerry o'connell / 15/12/2008 2 Buy now
21 Apr 2008 annual-return Return made up to 30/03/08; full list of members 3 Buy now
11 Jan 2008 accounts Annual Accounts 5 Buy now
27 Jun 2007 annual-return Return made up to 30/03/07; full list of members 2 Buy now
27 Jun 2007 officers Director's particulars changed 1 Buy now
07 Apr 2006 accounts Annual Accounts 5 Buy now
03 Apr 2006 annual-return Return made up to 30/03/06; full list of members 2 Buy now
03 Apr 2006 officers New director appointed 1 Buy now
03 Apr 2006 officers Director resigned 1 Buy now
03 Apr 2006 officers Director resigned 1 Buy now
28 Feb 2006 accounts Accounting reference date shortened from 31/08/06 to 31/03/06 1 Buy now
29 Nov 2005 officers New secretary appointed 1 Buy now
29 Nov 2005 officers Secretary resigned 1 Buy now
25 Aug 2005 incorporation Incorporation Company 16 Buy now