GREEN PARK FINE RUGS LTD

Unit 19a Withybush Business Park Unit 19a Withybush Business Park, Haverfordwest, SA62 4BW, Pembrokeshire
StatusACTIVE
Company No.00803442
CategoryPrivate Limited Company
Incorporated01 May 1964
Age60 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

GREEN PARK FINE RUGS LTD is an active private limited company with number 00803442. It was incorporated 60 years, 1 month, 18 days ago, on 01 May 1964. The company address is Unit 19a Withybush Business Park Unit 19a Withybush Business Park, Haverfordwest, SA62 4BW, Pembrokeshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Accounts amended with accounts type small

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-08-16

Psc name: Pembroke Motor Services Limited

Documents

View document PDF

Resolution

Date: 12 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2021

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-17

Psc name: Greens Motors Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2021

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Frederick Tully Green

Termination date: 2020-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Louise Green

Appointment date: 2020-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-17

Officer name: Mr John Malcolm Green

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2015

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raymond David Paul

Termination date: 2014-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Frederick Tully Green

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Green

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr George Malcolm Green

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Raymond David Paul

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-13

Old address: 19a Withybush Road Haverfordwest Dyfed SA62 4BW United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2009

Action Date: 12 Nov 2009

Category: Address

Type: AD01

Old address: Greens Motors Limited Salutation Square Haverfordwest Dyfed SA61 2LG

Change date: 2009-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 15 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-15

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Green

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary mark blair

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/97; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/93; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/92; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 02/10/91; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/90; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 02/10/89; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 17/10/88; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Nov 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Accounts with made up date

Date: 28 Aug 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 30/07/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF


Some Companies

ACME HEATING & PLUMBING LIMITED

8 MANCHESTER SQUARE,,W1U 3PH

Number:01506146
Status:ACTIVE
Category:Private Limited Company

CRYOALFA EUROPE LTD

5 JUPITER HOUSE, CALLEVA PARK,READING,RG7 8NN

Number:05943372
Status:ACTIVE
Category:Private Limited Company

GLASGOW SCHOOL OF ART.

167 RENFREW STREET,,G3 6RQ

Number:SC002271
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MASTPIECE IDEAS AND BUSINESS CLUB LIMITED

SEETEC 4TH FLOOR,LONDON,SE13 5JH

Number:11643343
Status:ACTIVE
Category:Private Limited Company

OAKTOWER PROPERTIES LIMITED

4 KING SQUARE,SOMERSET,TA6 3YF

Number:04954220
Status:ACTIVE
Category:Private Limited Company

SILVI HEALTHCARE LTD

98 BROOKHILL CLOSE,LONDON,SE18 6UD

Number:08796374
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source