GREEN BROS. (BUILDERS) LIMITED
Status | ACTIVE |
Company No. | 00360520 |
Category | Private Limited Company |
Incorporated | 12 Apr 1940 |
Age | 84 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
GREEN BROS. (BUILDERS) LIMITED is an active private limited company with number 00360520. It was incorporated 84 years, 1 month, 11 days ago, on 12 April 1940. The company address is 293 Forest Road, Loughborough, LE11 3HT, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Change person director company with change date
Date: 02 Sep 2021
Action Date: 02 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tiffany Jane Green
Change date: 2021-09-02
Documents
Change to a person with significant control
Date: 02 Sep 2021
Action Date: 02 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Tiffany Jane Green
Change date: 2021-09-02
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2021
Action Date: 02 Sep 2021
Category: Address
Type: AD01
New address: 293 Forest Road Loughborough LE11 3HT
Change date: 2021-09-02
Old address: 14 Hubbard Road Burton on the Wolds Loughborough Leicestershire LE12 5AU
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Appoint person director company with name date
Date: 06 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carole Gillian Green
Appointment date: 2020-03-03
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change account reference date company current shortened
Date: 10 Feb 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-04-30
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Change person director company with change date
Date: 04 Dec 2014
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-03
Officer name: Tiffany Jane Green
Documents
Change person secretary company with change date
Date: 04 Dec 2014
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-12-03
Officer name: Carole Gillian Green
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Accounts with accounts type total exemption small
Date: 25 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 04 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-04
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 04 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tiffany Jane Green
Change date: 2010-05-04
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
Legacy
Date: 23 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 23/10/2008 from fijjet house 18 loughborough road hathern loughborough leicestershire LE12 5JA
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 25 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 25/06/07 from: 8 castledine street quorn loughborough LE12 8DW
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/07; no change of members
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 27 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 21 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 15 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 14 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 10 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/01; full list of members
Documents
Legacy
Date: 10 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 30/03/01--------- £ si 474@1=474 £ ic 526/1000
Documents
Accounts with accounts type small
Date: 05 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type small
Date: 01 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 10 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/00; full list of members
Documents
Legacy
Date: 12 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/99; no change of members
Documents
Accounts with accounts type small
Date: 28 Apr 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 25 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/98; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 12 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/97; no change of members
Documents
Accounts with accounts type small
Date: 05 Dec 1996
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Resolution
Date: 11 Sep 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/96; no change of members
Documents
Accounts with accounts type full
Date: 24 Jan 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 23 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/95; full list of members
Documents
Legacy
Date: 07 Apr 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Mar 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Mar 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Mar 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Mar 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Mar 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Mar 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Mar 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Mar 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Mar 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Mar 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Mar 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Feb 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 07 Feb 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Feb 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 27 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 23 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/94; full list of members
Documents
Accounts with accounts type full
Date: 19 Jul 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 08 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/93; no change of members
Documents
Legacy
Date: 09 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/92; no change of members
Documents
Accounts with accounts type full
Date: 01 May 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Accounts with accounts type full
Date: 06 Aug 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 01 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 04/05/91; full list of members
Documents
Legacy
Date: 13 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 20/07/90; full list of members
Documents
Some Companies
PROSPECT HOUSE 2,LONDON,N20 9AE
Number: | 03211099 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STEINE STREET,BRIGHTON,BN2 1TE
Number: | 09030059 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
56 PENHURST ROAD,HAVANT,PO9 3NX
Number: | 09532509 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFESTYLE APPLIANCES YORKSHIRE LTD
BOREAS VALE FARM THORNGUMBALD ROAD,HULL,HU12 8AZ
Number: | 09675663 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 LEACH LANE LEACH LANE,ST. HELENS,WA9 4PS
Number: | 11359269 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART BUILDING & RESTORATION LTD
UNIT 12 RAM HILL,BRISTOL,BS36 2TX
Number: | 11642158 |
Status: | ACTIVE |
Category: | Private Limited Company |