GREENING & SYKES (BUILDERS) LIMITED

00863593
THE GRANGE BRIESTFIELD ROAD GRANGE MOOR WAKEFIELD WF4 4DX

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