GREENLEES & SONS (EASIEPHIT FOOTWEAR) LIMITED

04085019
WOODSIDE HOUSE 218 LONDON ROAD LEICESTER LE2 1NE

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 5 Buy now
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2023 accounts Annual Accounts 5 Buy now
23 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2022 officers Termination of appointment of director (George Grahame Dickson Greenlees) 1 Buy now
09 May 2022 accounts Annual Accounts 5 Buy now
03 Aug 2021 accounts Annual Accounts 5 Buy now
18 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2020 accounts Annual Accounts 5 Buy now
18 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2019 accounts Annual Accounts 5 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2018 accounts Annual Accounts 6 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2018 officers Termination of appointment of director (James Ryland Wilson) 1 Buy now
11 Jun 2018 officers Change of particulars for director (Mr George Grahame Dickson Greenlees) 2 Buy now
04 Aug 2017 accounts Annual Accounts 6 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2016 accounts Annual Accounts 6 Buy now
07 Jun 2016 annual-return Annual Return 4 Buy now
01 Sep 2015 accounts Annual Accounts 6 Buy now
29 May 2015 annual-return Annual Return 4 Buy now
04 Sep 2014 accounts Annual Accounts 6 Buy now
05 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2014 annual-return Annual Return 4 Buy now
06 Aug 2013 accounts Annual Accounts 6 Buy now
06 Jun 2013 annual-return Annual Return 4 Buy now
04 Jul 2012 accounts Annual Accounts 6 Buy now
08 Jun 2012 annual-return Annual Return 4 Buy now
22 Aug 2011 accounts Annual Accounts 6 Buy now
31 May 2011 annual-return Annual Return 4 Buy now
01 Sep 2010 accounts Annual Accounts 6 Buy now
08 Jun 2010 annual-return Annual Return 5 Buy now
08 Jun 2010 officers Change of particulars for director (Mr James Ryland Wilson) 2 Buy now
08 Jun 2010 officers Change of particulars for secretary (Mr James Robert Spencer Greenlees) 1 Buy now
08 Jun 2010 officers Change of particulars for director (Mr George Grahame Dickson Greenlees) 2 Buy now
08 Jun 2010 officers Change of particulars for director (Mr James Robert Spencer Greenlees) 2 Buy now
27 Sep 2009 accounts Annual Accounts 7 Buy now
16 Jun 2009 annual-return Return made up to 18/05/09; full list of members 4 Buy now
15 Jun 2009 officers Director's change of particulars / james wilson / 18/08/2008 1 Buy now
15 Jun 2009 officers Director and secretary's change of particulars / james greenlees / 18/08/2008 1 Buy now
15 Jun 2009 officers Director and secretary's change of particulars / james greenlees / 18/08/2008 1 Buy now
01 Jul 2008 accounts Annual Accounts 7 Buy now
12 Jun 2008 annual-return Return made up to 18/05/08; full list of members 4 Buy now
04 Oct 2007 accounts Annual Accounts 7 Buy now
29 May 2007 annual-return Return made up to 18/05/07; full list of members 2 Buy now
01 Sep 2006 accounts Annual Accounts 7 Buy now
02 Jun 2006 annual-return Return made up to 18/05/06; full list of members 2 Buy now
14 Jun 2005 accounts Annual Accounts 8 Buy now
01 Jun 2005 annual-return Return made up to 18/05/05; full list of members 7 Buy now
05 Jul 2004 annual-return Return made up to 18/05/04; full list of members 8 Buy now
21 May 2004 accounts Annual Accounts 8 Buy now
28 Apr 2004 officers Secretary resigned;director resigned 1 Buy now
28 Apr 2004 officers New secretary appointed 2 Buy now
12 Jun 2003 accounts Annual Accounts 8 Buy now
12 Jun 2003 annual-return Return made up to 18/05/03; full list of members 8 Buy now
22 Jul 2002 accounts Annual Accounts 8 Buy now
12 Jun 2002 annual-return Return made up to 18/05/02; full list of members 8 Buy now
17 May 2002 officers Director resigned 1 Buy now
23 Oct 2001 annual-return Return made up to 06/10/01; full list of members 7 Buy now
21 Aug 2001 accounts Accounting reference date extended from 31/10/01 to 30/11/01 1 Buy now
20 Dec 2000 change-of-name Certificate Change Of Name Company 2 Buy now
19 Dec 2000 officers New secretary appointed;new director appointed 2 Buy now
07 Dec 2000 officers New director appointed 2 Buy now
07 Dec 2000 officers New director appointed 2 Buy now
07 Dec 2000 officers New director appointed 2 Buy now
07 Dec 2000 officers New director appointed 2 Buy now
07 Dec 2000 officers Director resigned 1 Buy now
07 Dec 2000 officers Secretary resigned 1 Buy now
09 Nov 2000 address Registered office changed on 09/11/00 from: 6-8 underwood street london N1 7JQ 1 Buy now
06 Oct 2000 incorporation Incorporation Company 19 Buy now