J. GREENWOOD (BUILDERS) LIMITED

Unit B9 Greenside Way Unit B9 Greenside Way, Manchester, M24 1SW, England
StatusACTIVE
Company No.01017470
CategoryPrivate Limited Company
Incorporated13 Jul 1971
Age52 years, 10 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Capital

Type: 169

Description: £ ic 40/30 28/06/02 £ sr 10@1=10

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 08 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 07 Jul 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Capital

Type: 169

Description: £ ic 100/40 28/06/01 £ sr 60@1=60

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/95; no change of members

Documents

View document PDF

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

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 12 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/94; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/93; full list of members

Documents

View document PDF


Some Companies

3D LIFESTYLE LTD

10710624: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10710624
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ALYKE HEALTH LIMITED

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

LAVENDER HOME C&S LTD

70 BENSON HOUSE,LONDON,W14 8FE

Number:07659870
Status:ACTIVE
Category:Private Limited Company

OLD BUCKENHAM STUD LIMITED

LUSHINGTON HOUSE,NEWMARKET,CB8 9AE

Number:02937761
Status:ACTIVE
Category:Private Limited Company

SHREWLOW LTD

OFFICE 6,KIDDERMINSTER,DY10 1AQ

Number:11873561
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