J. GREENWOOD (BUILDERS) LIMITED
Status | ACTIVE |
Company No. | 01017470 |
Category | Private Limited Company |
Incorporated | 13 Jul 1971 |
Age | 52 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
J. GREENWOOD (BUILDERS) LIMITED is an active private limited company with number 01017470. It was incorporated 52 years, 10 months, 17 days ago, on 13 July 1971. The company address is Unit B9 Greenside Way Unit B9 Greenside Way, Manchester, M24 1SW, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 04 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-04
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Notification of a person with significant control
Date: 04 Nov 2021
Action Date: 15 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-08-15
Psc name: Greenwood Builders Trustee Limited
Documents
Cessation of a person with significant control
Date: 04 Nov 2021
Action Date: 15 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-15
Psc name: John David Greenwood
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Termination director company with name termination date
Date: 10 Nov 2020
Action Date: 17 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-17
Officer name: Michelle Greenwood
Documents
Change person director company with change date
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-18
Officer name: Mr Darren Alan Garner
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Alan Garner
Appointment date: 2020-02-12
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-12
Officer name: Mr Adrian Vincent Rooney
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Address
Type: AD01
New address: Unit B9 Greenside Way Middleton Manchester M24 1SW
Change date: 2017-10-30
Old address: Unit 4B Zebra Court Greenside Way Off Greengate Chadderton M24 1UN
Documents
Accounts with accounts type full
Date: 28 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jun 2016
Action Date: 21 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-06-21
Charge number: 010174700005
Documents
Accounts with accounts type full
Date: 19 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type full
Date: 13 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type full
Date: 27 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Change person director company with change date
Date: 06 Nov 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-01
Officer name: John David Greenwood
Documents
Change person secretary company with change date
Date: 06 Nov 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-01
Officer name: John David Greenwood
Documents
Change person director company with change date
Date: 06 Nov 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-01
Officer name: Michelle Greenwood
Documents
Accounts with accounts type full
Date: 12 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Legacy
Date: 17 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Accounts with accounts type full
Date: 06 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 21 Nov 2011
Action Date: 21 Nov 2011
Category: Address
Type: AD01
Old address: 292 West Street Off Featherstall Road South Oldham OL9 6HJ
Change date: 2011-11-21
Documents
Accounts with accounts type full
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type full
Date: 05 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-16
Officer name: John David Greenwood
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michelle Greenwood
Change date: 2009-12-16
Documents
Accounts with accounts type full
Date: 16 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Accounts with accounts type full
Date: 24 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/07; full list of members
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/06; full list of members
Documents
Accounts with accounts type full
Date: 24 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; full list of members
Documents
Accounts with accounts type full
Date: 04 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 31 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 15 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 01 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Legacy
Date: 01 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jul 2002
Category: Capital
Type: 169
Description: £ ic 40/30 28/06/02 £ sr 10@1=10
Documents
Legacy
Date: 08 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 08 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 13 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 07 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jul 2001
Category: Capital
Type: 169
Description: £ ic 100/40 28/06/01 £ sr 60@1=60
Documents
Legacy
Date: 05 Jul 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 01 Feb 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 27 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/00; full list of members
Documents
Accounts with accounts type medium
Date: 13 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 08 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/99; full list of members
Documents
Accounts with accounts type small
Date: 26 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 18 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/98; no change of members
Documents
Accounts with accounts type small
Date: 21 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 24 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/97; full list of members
Documents
Accounts with accounts type small
Date: 21 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 13 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/96; no change of members
Documents
Accounts with accounts type small
Date: 06 May 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 11 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/95; no change of members
Documents
Accounts with accounts type small
Date: 20 Mar 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/94; full list of members
Documents
Accounts with accounts type small
Date: 21 Dec 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 21 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/93; full list of members
Documents
Some Companies
10710624: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 10710624 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 THE PADDOCK THE SQUARE,CUPAR,KY15 7RP
Number: | SC616595 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEY SPORTS (PETERBOROUGH) COMMUNITY INTEREST COMPANY
1 THE FORUM,LYNCH WOOD, PETERBOROUGH,PE2 6FT
Number: | 08328838 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Community Interest Company |
70 BENSON HOUSE,LONDON,W14 8FE
Number: | 07659870 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUSHINGTON HOUSE,NEWMARKET,CB8 9AE
Number: | 02937761 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 6,KIDDERMINSTER,DY10 1AQ
Number: | 11873561 |
Status: | ACTIVE |
Category: | Private Limited Company |