GREENWAY ELECTRONIC PRODUCTS LIMITED

03770297
18 WEALDEN PLACE BRADBOURNE VALE ROAD SEVENOAKS KENT TN13 3QQ

Documents

Documents
Date Category Description Pages
26 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 May 2024 officers Appointment of director (Mr James David Mccormack) 2 Buy now
22 May 2024 officers Termination of appointment of secretary (Noel James Given) 1 Buy now
22 May 2024 officers Termination of appointment of director (Noel James Given) 1 Buy now
22 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2024 accounts Annual Accounts 9 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 accounts Annual Accounts 9 Buy now
13 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2022 accounts Annual Accounts 8 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 accounts Annual Accounts 8 Buy now
17 Nov 2020 officers Change of particulars for secretary (Mr Noel James Given) 1 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 accounts Annual Accounts 8 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 8 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2018 accounts Annual Accounts 9 Buy now
18 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Mar 2017 officers Change of particulars for director (Mr Noel James Given) 2 Buy now
24 Mar 2017 officers Change of particulars for director (Mr Robin Peter Lipington) 2 Buy now
25 Oct 2016 accounts Annual Accounts 7 Buy now
18 May 2016 annual-return Annual Return 6 Buy now
26 Jan 2016 accounts Annual Accounts 7 Buy now
15 May 2015 annual-return Annual Return 6 Buy now
27 Jan 2015 accounts Annual Accounts 7 Buy now
19 May 2014 annual-return Annual Return 6 Buy now
19 May 2014 officers Change of particulars for secretary (Mr Noel James Given) 1 Buy now
19 May 2014 officers Change of particulars for director (Mr Noel James Given) 2 Buy now
31 Jan 2014 accounts Annual Accounts 7 Buy now
13 May 2013 annual-return Annual Return 6 Buy now
29 Jan 2013 accounts Annual Accounts 7 Buy now
18 May 2012 annual-return Annual Return 6 Buy now
31 Jan 2012 accounts Annual Accounts 6 Buy now
19 May 2011 annual-return Annual Return 6 Buy now
31 Jan 2011 accounts Annual Accounts 6 Buy now
02 Jun 2010 annual-return Annual Return 6 Buy now
02 Jun 2010 officers Change of particulars for director (Robin Peter Lipington) 2 Buy now
02 Jun 2010 officers Change of particulars for director (Noel James Given) 2 Buy now
06 Feb 2010 accounts Annual Accounts 8 Buy now
30 Jun 2009 annual-return Return made up to 13/05/09; full list of members 4 Buy now
05 Apr 2009 accounts Annual Accounts 7 Buy now
14 May 2008 annual-return Return made up to 13/05/08; full list of members 4 Buy now
14 May 2008 officers Director's change of particulars / robin lipington / 14/05/2008 1 Buy now
30 Apr 2008 accounts Annual Accounts 7 Buy now
04 Oct 2007 resolution Resolution 1 Buy now
17 May 2007 annual-return Return made up to 13/05/07; full list of members 2 Buy now
17 May 2007 officers Director's particulars changed 1 Buy now
08 Mar 2007 accounts Annual Accounts 7 Buy now
17 May 2006 annual-return Return made up to 13/05/06; full list of members 2 Buy now
23 Feb 2006 accounts Annual Accounts 8 Buy now
24 Jan 2006 address Registered office changed on 24/01/06 from: 2-3 wealden place bradbourne vale road sevenoaks kent TN13 3QQ 1 Buy now
08 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
10 Jun 2005 annual-return Return made up to 13/05/05; full list of members 3 Buy now
04 Mar 2005 accounts Annual Accounts 8 Buy now
06 Jan 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 May 2004 annual-return Return made up to 13/05/04; full list of members 7 Buy now
04 Mar 2004 accounts Annual Accounts 8 Buy now
23 Jun 2003 capital Ad 09/10/02--------- £ si 1@1 2 Buy now
10 Jun 2003 annual-return Return made up to 13/05/03; full list of members 7 Buy now
29 Nov 2002 accounts Annual Accounts 11 Buy now
29 Oct 2002 address Registered office changed on 29/10/02 from: dawson house 128-130 carshalton rd sutton surrey SM1 4TW 1 Buy now
15 Oct 2002 officers Director resigned 1 Buy now
20 Jun 2002 annual-return Return made up to 13/05/02; full list of members 7 Buy now
13 Feb 2002 accounts Annual Accounts 11 Buy now
25 Sep 2001 officers Secretary resigned 1 Buy now
21 Sep 2001 mortgage Particulars of mortgage/charge 3 Buy now
19 Sep 2001 officers New secretary appointed 2 Buy now
17 May 2001 annual-return Return made up to 13/05/01; full list of members 7 Buy now
30 Jan 2001 accounts Annual Accounts 11 Buy now
27 Jun 2000 annual-return Return made up to 13/05/00; full list of members 7 Buy now
13 Apr 2000 accounts Accounting reference date shortened from 31/05/00 to 30/04/00 1 Buy now
02 Jul 1999 capital Ad 01/06/99--------- £ si 97@1=97 £ ic 2/99 2 Buy now
27 May 1999 address Registered office changed on 27/05/99 from: bridge house 181 queen victoria street, london EC4V 4DZ 1 Buy now
27 May 1999 officers New director appointed 2 Buy now
27 May 1999 officers Secretary resigned 1 Buy now
27 May 1999 officers New secretary appointed 2 Buy now
27 May 1999 officers New director appointed 2 Buy now
27 May 1999 officers Director resigned 1 Buy now
27 May 1999 officers New director appointed 2 Buy now
13 May 1999 incorporation Incorporation Company 14 Buy now