GREENING & SYKES (BUILDERS) LIMITED

00863593
THE GRANGE BRIESTFIELD ROAD GRANGE MOOR WAKEFIELD WF4 4DX

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 4 Buy now
30 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2023 mortgage Registration of a charge 12 Buy now
04 Oct 2023 accounts Annual Accounts 4 Buy now
21 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2023 officers Change of particulars for director (Mr Antony Greening) 2 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 4 Buy now
02 Jan 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
23 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2021 accounts Annual Accounts 4 Buy now
30 Mar 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 accounts Annual Accounts 4 Buy now
15 Sep 2020 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
28 May 2020 mortgage Registration of a charge 16 Buy now
11 May 2020 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Sep 2019 accounts Annual Accounts 4 Buy now
26 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2018 mortgage Registration of a charge 7 Buy now
09 Nov 2018 mortgage Registration of a charge 6 Buy now
31 Jul 2018 accounts Annual Accounts 2 Buy now
12 Jul 2018 capital Return of Allotment of shares 3 Buy now
22 Jun 2018 officers Termination of appointment of secretary (Joan Greening) 1 Buy now
22 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jun 2018 officers Termination of appointment of director (John Greening) 1 Buy now
22 Jun 2018 officers Termination of appointment of director (Joan Greening) 1 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 2 Buy now
05 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 Apr 2017 mortgage Statement of satisfaction of a charge 2 Buy now
05 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 Apr 2017 mortgage Statement of satisfaction of a charge 2 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2016 mortgage Registration of a charge 42 Buy now
24 Oct 2016 officers Appointment of director (Mr Paul Greening) 2 Buy now
21 Oct 2016 officers Appointment of director (Mr Antony Greening) 2 Buy now
21 Oct 2016 officers Appointment of director (Mrs Janet Yapp) 2 Buy now
21 Jun 2016 accounts Annual Accounts 2 Buy now
15 Dec 2015 annual-return Annual Return 6 Buy now
01 Jul 2015 accounts Annual Accounts 2 Buy now
23 Dec 2014 annual-return Annual Return 6 Buy now
10 Dec 2014 mortgage Registration of a charge 38 Buy now
28 Nov 2014 officers Termination of appointment of director (Simon Mark Jackson) 2 Buy now
28 Nov 2014 mortgage Statement of satisfaction of a charge 1 Buy now
13 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
11 Nov 2014 accounts Annual Accounts 4 Buy now
23 Apr 2014 capital Return of Allotment of shares 3 Buy now
20 Dec 2013 annual-return Annual Return 6 Buy now
23 Sep 2013 accounts Annual Accounts 4 Buy now
31 Jul 2013 mortgage Registration of a charge 17 Buy now
01 Feb 2013 officers Appointment of director (Mr Simon Mark Jackson) 2 Buy now
11 Dec 2012 annual-return Annual Return 5 Buy now
06 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
02 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
21 Aug 2012 accounts Annual Accounts 5 Buy now
01 Feb 2012 annual-return Annual Return 5 Buy now
16 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
30 Nov 2011 accounts Annual Accounts 5 Buy now
27 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
07 Jan 2011 annual-return Annual Return 5 Buy now
23 Dec 2010 accounts Annual Accounts 5 Buy now
28 Oct 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
26 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
23 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Jan 2010 annual-return Annual Return 5 Buy now
05 Jan 2010 officers Change of particulars for director (John Greening) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Mrs Joan Greening) 2 Buy now
27 Nov 2009 accounts Annual Accounts 5 Buy now
28 Mar 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 2 Buy now
14 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 36 3 Buy now
09 Feb 2009 annual-return Return made up to 06/12/08; full list of members 4 Buy now
09 Feb 2009 address Registered office changed on 09/02/2009 from network house west 26 industrial estate cleckheaton west yorkshire BD19 4TT 1 Buy now
09 Feb 2009 address Location of debenture register 1 Buy now
09 Feb 2009 address Location of register of members 1 Buy now
09 Feb 2009 officers Director and secretary's change of particulars / joan greening / 06/02/2009 1 Buy now
10 Dec 2008 accounts Annual Accounts 4 Buy now
09 Jan 2008 annual-return Return made up to 06/12/07; full list of members 3 Buy now
09 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Dec 2007 accounts Annual Accounts 4 Buy now
07 Jun 2007 accounts Annual Accounts 4 Buy now
20 Dec 2006 annual-return Return made up to 06/12/06; full list of members 3 Buy now
14 Dec 2005 annual-return Return made up to 06/12/05; full list of members 3 Buy now
14 Dec 2005 address Location of debenture register 1 Buy now