GREEN & GOOD LTD

05546893
4A WINFORD BUSINESS PARK CHEW ROAD WINFORD BRISTOL BS40 8HJ

Documents

Documents
Date Category Description Pages
11 Jun 2024 gazette Gazette Dissolved Voluntary 1 Buy now
26 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
14 Mar 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Jul 2023 accounts Annual Accounts 2 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2022 accounts Annual Accounts 2 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2021 accounts Annual Accounts 2 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2020 accounts Annual Accounts 2 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 accounts Annual Accounts 3 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 accounts Annual Accounts 3 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2017 accounts Annual Accounts 6 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 accounts Annual Accounts 6 Buy now
05 Apr 2016 annual-return Annual Return 4 Buy now
18 Dec 2015 accounts Annual Accounts 3 Buy now
01 Apr 2015 annual-return Annual Return 4 Buy now
19 Dec 2014 accounts Annual Accounts 2 Buy now
08 Apr 2014 annual-return Annual Return 4 Buy now
18 Jul 2013 accounts Annual Accounts 6 Buy now
19 Apr 2013 annual-return Annual Return 4 Buy now
26 Nov 2012 accounts Annual Accounts 6 Buy now
16 Nov 2012 officers Appointment of corporate secretary (Burton Sweet Company Secretarial Limited) 2 Buy now
16 Nov 2012 officers Termination of appointment of secretary (Vickers Limited) 1 Buy now
02 Apr 2012 annual-return Annual Return 4 Buy now
18 Jul 2011 accounts Annual Accounts 5 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
28 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Aug 2010 annual-return Annual Return 4 Buy now
26 Aug 2010 officers Change of particulars for corporate secretary (Vickers Limited) 2 Buy now
26 Aug 2010 accounts Annual Accounts 3 Buy now
26 Aug 2010 officers Change of particulars for director (Kerry Ann Lewis) 2 Buy now
26 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
07 Dec 2009 accounts Annual Accounts 8 Buy now
30 Mar 2009 annual-return Return made up to 30/03/09; full list of members 3 Buy now
20 Jan 2009 accounts Annual Accounts 5 Buy now
19 Jan 2009 officers Director's change of particulars / kerry o'connell / 15/12/2008 2 Buy now
21 Apr 2008 annual-return Return made up to 30/03/08; full list of members 3 Buy now
11 Jan 2008 accounts Annual Accounts 5 Buy now
27 Jun 2007 annual-return Return made up to 30/03/07; full list of members 2 Buy now
27 Jun 2007 officers Director's particulars changed 1 Buy now
07 Apr 2006 accounts Annual Accounts 5 Buy now
03 Apr 2006 annual-return Return made up to 30/03/06; full list of members 2 Buy now
03 Apr 2006 officers New director appointed 1 Buy now
03 Apr 2006 officers Director resigned 1 Buy now
03 Apr 2006 officers Director resigned 1 Buy now
28 Feb 2006 accounts Accounting reference date shortened from 31/08/06 to 31/03/06 1 Buy now
29 Nov 2005 officers New secretary appointed 1 Buy now
29 Nov 2005 officers Secretary resigned 1 Buy now
25 Aug 2005 incorporation Incorporation Company 16 Buy now