GREEN BISON LIMITED
Status | ACTIVE |
Company No. | 04596559 |
Category | Private Limited Company |
Incorporated | 21 Nov 2002 |
Age | 21 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
GREEN BISON LIMITED is an active private limited company with number 04596559. It was incorporated 21 years, 5 months, 13 days ago, on 21 November 2002. The company address is Unit B1 Unit B1, Caerphilly, CF83 3ED, Mid Glamorgan.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type total exemption full
Date: 11 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company current extended
Date: 19 Dec 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Change person director company with change date
Date: 15 Dec 2014
Action Date: 10 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keir Jones
Change date: 2014-08-10
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Address
Type: AD01
Old address: Unit M Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3ED
Change date: 2014-12-15
New address: Unit B1 Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3ED
Documents
Accounts with accounts type total exemption small
Date: 06 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change person director company with change date
Date: 19 Mar 2014
Action Date: 19 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keir Jones
Change date: 2014-03-19
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Termination secretary company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gareth Williams
Documents
Change person director company with change date
Date: 14 Nov 2012
Action Date: 14 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keir Jones
Change date: 2012-11-14
Documents
Change registered office address company with date old address
Date: 14 Nov 2012
Action Date: 14 Nov 2012
Category: Address
Type: AD01
Old address: Fairway House Lermon Court St Mellons Cardiff CF3 0LT
Change date: 2012-11-14
Documents
Legacy
Date: 17 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Change person director company with change date
Date: 16 Aug 2012
Action Date: 10 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keir Jones
Change date: 2012-08-10
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-19
Officer name: Keir Jones
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 May 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/06; full list of members
Documents
Legacy
Date: 15 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/05; full list of members
Documents
Certificate change of name company
Date: 10 Oct 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed green bison leisure LIMITED\certificate issued on 10/10/05
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 04 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/03; full list of members
Documents
Legacy
Date: 01 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 20/12/02 from: lemon court fairway house links business park st mellons cardiff CF3 0LT
Documents
Legacy
Date: 20 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 21/11/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 29 Nov 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed green byson leisure LIMITED\certificate issued on 29/11/02
Documents
Some Companies
CLYDEGROVE ACCOUNTANTS LIMITED
910 TOLLCROSS ROAD,GLASGOW,G32 8PE
Number: | SC286890 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA
Number: | 11945245 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BALLAIG AVENUE,BEARSDEN,G61 4HA
Number: | SC488252 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORRESTER CONSTRUCTION SERVICES LTD
14 SMITHY WAY,LOUGHBOROUGH,LE12 9TQ
Number: | 07126059 |
Status: | ACTIVE |
Category: | Private Limited Company |
G A T ELECTRICAL SERVICES LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08073781 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE F10, 5TH FLR SCALA HSE,BIRMINGHAM,B1 1EQ
Number: | 11102179 |
Status: | ACTIVE |
Category: | Private Limited Company |