GREEN TOILET COMPANY LIMITED

06502191
MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW

Documents

Documents
Date Category Description Pages
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 10 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 accounts Annual Accounts 10 Buy now
30 Mar 2022 accounts Annual Accounts 10 Buy now
18 Mar 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Mar 2021 accounts Annual Accounts 10 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 9 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 accounts Annual Accounts 9 Buy now
21 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Mar 2018 accounts Annual Accounts 9 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Dec 2016 accounts Annual Accounts 3 Buy now
29 Mar 2016 mortgage Registration of a charge 8 Buy now
17 Feb 2016 annual-return Annual Return 5 Buy now
27 Oct 2015 accounts Annual Accounts 3 Buy now
18 Feb 2015 annual-return Annual Return 5 Buy now
18 Dec 2014 accounts Annual Accounts 4 Buy now
24 Apr 2014 annual-return Annual Return 5 Buy now
09 Dec 2013 accounts Annual Accounts 4 Buy now
11 Mar 2013 annual-return Annual Return 5 Buy now
13 Dec 2012 accounts Annual Accounts 5 Buy now
20 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Mar 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 accounts Annual Accounts 7 Buy now
19 Apr 2011 annual-return Annual Return 5 Buy now
06 Jan 2011 accounts Annual Accounts 5 Buy now
13 May 2010 annual-return Annual Return 5 Buy now
13 May 2010 officers Change of particulars for director (Robert James Proudley) 2 Buy now
13 May 2010 officers Change of particulars for director (Elizabeth Ann Parkes) 2 Buy now
08 Jan 2010 accounts Annual Accounts 4 Buy now
19 Feb 2009 annual-return Return made up to 12/02/09; full list of members 4 Buy now
19 Feb 2009 address Registered office changed on 19/02/2009 from rochester house ridgewood farm cockhill field lane braithwell rotherham south yorkshire S66 7AU south africa 1 Buy now
05 Aug 2008 accounts Accounting reference date extended from 28/02/2009 to 31/03/2009 1 Buy now
04 Apr 2008 address Registered office changed on 04/04/2008 from oake house, silver street west buckland wellington somerset TA21 9LR 1 Buy now
04 Apr 2008 capital Ad 12/02/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
04 Apr 2008 officers Director and secretary appointed elizabeth ann parkes 2 Buy now
04 Apr 2008 officers Director appointed robert james proudley 2 Buy now
18 Feb 2008 address Registered office changed on 18/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
18 Feb 2008 officers Director resigned 1 Buy now
18 Feb 2008 officers Secretary resigned 1 Buy now
12 Feb 2008 incorporation Incorporation Company 16 Buy now