GREENSTIK CONVERTERS LIMITED

05427704
UNIT 9 LANCASTER ROAD CARNABY INDUSTRIAL ESTATE BRIDLINGTON YO15 3QY

Documents

Documents
Date Category Description Pages
26 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2024 officers Change of particulars for director (Mr Stephen Charles Cliffe) 2 Buy now
05 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jan 2024 officers Change of particulars for director (Mr Brett Edward Gregory) 2 Buy now
17 Nov 2023 accounts Annual Accounts 8 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 accounts Annual Accounts 8 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 accounts Annual Accounts 8 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 accounts Annual Accounts 8 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2019 accounts Annual Accounts 8 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Nov 2018 accounts Annual Accounts 8 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Nov 2017 accounts Annual Accounts 8 Buy now
17 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2017 officers Appointment of secretary (Mr Gary Thomas Dunn) 2 Buy now
17 Jul 2017 officers Termination of appointment of secretary (Johnson Hunt (Uk) Limited) 1 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Mar 2017 officers Appointment of director (Mr Brett Edward Gregory) 2 Buy now
25 Nov 2016 accounts Annual Accounts 6 Buy now
19 Apr 2016 annual-return Annual Return 6 Buy now
07 Oct 2015 accounts Annual Accounts 6 Buy now
22 Apr 2015 annual-return Annual Return 6 Buy now
22 Oct 2014 accounts Annual Accounts 6 Buy now
23 Apr 2014 annual-return Annual Return 6 Buy now
16 Oct 2013 accounts Annual Accounts 11 Buy now
04 Jun 2013 officers Change of particulars for director (Mr Stephen Charles Cliffe) 2 Buy now
18 Apr 2013 annual-return Annual Return 6 Buy now
09 Oct 2012 accounts Annual Accounts 5 Buy now
20 Jun 2012 officers Change of particulars for corporate secretary (Johnson Hunt (Uk) Limited) 2 Buy now
20 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jun 2012 officers Change of particulars for director (Mr Stephen Charles Cliffe) 2 Buy now
18 Apr 2012 annual-return Annual Return 6 Buy now
23 Jan 2012 capital Return of Allotment of shares 4 Buy now
27 Oct 2011 accounts Annual Accounts 5 Buy now
30 Sep 2011 capital Return of Allotment of shares 6 Buy now
30 Sep 2011 resolution Resolution 13 Buy now
18 Apr 2011 annual-return Annual Return 5 Buy now
16 Mar 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Oct 2010 accounts Annual Accounts 5 Buy now
30 Apr 2010 annual-return Annual Return 5 Buy now
10 Nov 2009 officers Change of particulars for director (Mr Gary Thomas Dunn) 2 Buy now
08 Oct 2009 accounts Annual Accounts 5 Buy now
27 Apr 2009 annual-return Return made up to 18/04/09; full list of members 4 Buy now
12 Jun 2008 accounts Annual Accounts 5 Buy now
21 Apr 2008 annual-return Return made up to 18/04/08; full list of members 4 Buy now
21 Apr 2008 officers Director's change of particulars / stephen cliffe / 01/04/2008 2 Buy now
16 Nov 2007 accounts Annual Accounts 5 Buy now
01 Jun 2007 annual-return Return made up to 18/04/07; full list of members 3 Buy now
01 Jun 2007 officers Director's particulars changed 1 Buy now
01 Jun 2007 address Registered office changed on 01/06/07 from: johnson hunt (uk) LIMITED littlefield house 15 dudley street, grimsby n e lincolnshire DN31 2AW 1 Buy now
24 Apr 2007 address Registered office changed on 24/04/07 from: johnson hunt (uk) LIMITED littlefield house 15 dudley street, grimsby n e lincolnshire DN31 2AW 1 Buy now
23 Apr 2007 address Registered office changed on 23/04/07 from: johnson hunt 7A east saint mary's gate grimsby north east lincolnshire DN31 1LH 1 Buy now
23 Apr 2007 officers Secretary's particulars changed 1 Buy now
28 Nov 2006 accounts Annual Accounts 5 Buy now
08 May 2006 annual-return Return made up to 18/04/06; full list of members 6 Buy now
21 Apr 2006 officers Secretary resigned 1 Buy now
13 Apr 2006 accounts Accounting reference date shortened from 30/04/06 to 31/12/05 1 Buy now
28 Dec 2005 officers New secretary appointed 2 Buy now
18 Apr 2005 incorporation Incorporation Company 31 Buy now