GREENWOOD NOTTINGHAM LTD

Abbeyfield Road Abbeyfield Road, NG7 2TH
StatusACTIVE
Company No.03253923
CategoryPrivate Limited Company
Incorporated24 Sep 1996
Age27 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

GREENWOOD NOTTINGHAM LTD is an active private limited company with number 03253923. It was incorporated 27 years, 8 months, 19 days ago, on 24 September 1996. The company address is Abbeyfield Road Abbeyfield Road, NG7 2TH.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alexa Louise Patrick

Appointment date: 2023-05-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrzej Marian Hausman

Termination date: 2023-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-25

Officer name: Mr John Henry Greenwood

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Henry Greenwood

Change date: 2017-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrzej Marian Hausman

Documents

View document PDF

Termination secretary company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Pearce

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Pearce

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Pearce

Documents

View document PDF

Termination secretary company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Radford

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2013

Action Date: 27 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Henry Greenwood

Change date: 2013-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Davis

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Radford

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2011

Action Date: 08 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-08

Officer name: Mr John Henry Greenwood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Mrs Christine Powers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/02; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/99; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed greenwoods (nottm) LIMITED\certificate issued on 26/03/99

Documents

View document PDF

Legacy

Date: 19 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/98 to 30/04/99

Documents

View document PDF

Legacy

Date: 14 Mar 1999

Category: Capital

Type: 88(2)R

Description: Ad 03/03/99--------- £ si 380000@1=380000 £ ic 100000/480000

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Capital

Type: 123

Description: £ nc 100000/2080000 26/02/99

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 31 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/97; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/97 to 30/11/97

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 19 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Nov 1996

Category: Capital

Type: 123

Description: £ nc 1000/100000 17/10/96

Documents

View document PDF

Legacy

Date: 12 Nov 1996

Category: Address

Type: 287

Description: Registered office changed on 12/11/96 from: 3 garden walk london EC2A 3EQ

Documents

View document PDF

Legacy

Date: 12 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed boxmore LIMITED\certificate issued on 24/10/96

Documents

View document PDF

Incorporation company

Date: 24 Sep 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELITECO MANAGED SERVICES LTD

BAY HOUSE BROWGATE,SHIPLEY,BD17 6BY

Number:09832948
Status:ACTIVE
Category:Private Limited Company

HALEWAY HOLDINGS LIMITED

NORTHGATE,LEEDS,LS2 7PN

Number:02685704
Status:ACTIVE
Category:Private Limited Company

HCM MEDICS LTD

432 LYNDON ROAD,SOLIHULL,B92 7QU

Number:10179065
Status:ACTIVE
Category:Private Limited Company

HOTCHA GROUP LTD

C/O MOORFIELDS,LONDON,EC2V 7QF

Number:10344358
Status:IN ADMINISTRATION
Category:Private Limited Company

POWER TOOL SOLUTIONS LIMITED

ORION HOUSE,GAINSBOROUGH,DN21 2HQ

Number:03663586
Status:ACTIVE
Category:Private Limited Company

PREMIER DISTILLERS LTD

308 HIGH STREET,CROYDON,CR0 1NG

Number:09834110
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