GREEN WORLD INSTALLATIONS LTD
Status | ACTIVE |
Company No. | 06313511 |
Category | Private Limited Company |
Incorporated | 16 Jul 2007 |
Age | 16 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
GREEN WORLD INSTALLATIONS LTD is an active private limited company with number 06313511. It was incorporated 16 years, 10 months, 19 days ago, on 16 July 2007. The company address is 4 Carlton Close 4 Carlton Close, Birmingham, B75 6BX, West Mids.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 16 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-16
Documents
Accounts with accounts type total exemption full
Date: 17 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 16 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-16
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Gazette filings brought up to date
Date: 07 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 16 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-16
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 16 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-16
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 16 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-16
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 16 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-16
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 16 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-16
Documents
Termination director company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Donaghue
Documents
Change registered office address company with date old address
Date: 10 Oct 2012
Action Date: 10 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-10
Old address: Enterprise House 656 Chester Road Erdington Birmingham West Midlands B23 5TE England
Documents
Termination secretary company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sean Donaghue
Documents
Termination director company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Donaghue
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 26 Oct 2011
Action Date: 26 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-26
Old address: Unit 6 Safe Harbour Industrial Estate Moor Lane Witton Birmingham West Midlands B6 7AE
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 16 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-16
Documents
Termination director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Donaghue
Documents
Termination director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Donaghue
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Legacy
Date: 20 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 16 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-16
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samantha Donaghue
Change date: 2010-07-15
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-15
Officer name: Sean Donaghue
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-15
Officer name: Scott Ian Donaghue
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanne Donaghue
Change date: 2010-07-15
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/09; full list of members
Documents
Legacy
Date: 02 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 02/07/2009 from RM1 first floor 26-30 high street sutton coldfield west midlands B72 1UP
Documents
Accounts with accounts type total exemption small
Date: 18 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/08; full list of members
Documents
Legacy
Date: 05 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 05/03/2008 from 109 moor hall drive sutton coldfield west midlands B75 6LS
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 17/10/07--------- £ si 99@1=99 £ ic 101/200
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 17/10/07--------- £ si 99@1=99 £ ic 2/101
Documents
Legacy
Date: 17 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 17/10/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
85 TUFNELL PARK ROAD,LONDON,N7 0PS
Number: | 10944107 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLECOTE,MAYFIELD,TN20 6UB
Number: | 07760266 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-9 VICTORIA ROAD,SWINDON,SN1 3AJ
Number: | 07308387 |
Status: | ACTIVE |
Category: | Private Limited Company |
410 MOSELEY ROAD,BIRMINGHAM,B12 9AT
Number: | 11652905 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO. 5 COSMO HOUSE,BARNET,EN5 4BS
Number: | 10187115 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LESLIE DRIVE,TIPTON,DY4 0BA
Number: | 10894392 |
Status: | ACTIVE |
Category: | Private Limited Company |