THE GREEN MINERAL COMPANY LIMITED

The Shay Brighouse & Denholme Road The Shay Brighouse & Denholme Road, Bradford, BD13 4HF, England
StatusACTIVE
Company No.06877101
CategoryPrivate Limited Company
Incorporated14 Apr 2009
Age15 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

THE GREEN MINERAL COMPANY LIMITED is an active private limited company with number 06877101. It was incorporated 15 years, 2 months, 3 days ago, on 14 April 2009. The company address is The Shay Brighouse & Denholme Road The Shay Brighouse & Denholme Road, Bradford, BD13 4HF, England.



Company Fillings

Gazette filings brought up to date

Date: 06 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-19

Psc name: Mr Warren Greenwood

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Warren Greenwood

Change date: 2023-07-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Warren Greenwood

Change date: 2023-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2023

Action Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-29

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 29 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 30 Apr 2017

Category: Accounts

Type: AAMD

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Address

Type: AD01

Old address: , Waterloo Mills Waterloo Road, C/O Licence Trade Consultants, Pudsey, West Yorkshire, LS28 8DQ

Change date: 2017-06-19

New address: The Shay Brighouse & Denholme Road Denholme Bradford BD13 4HF

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AAMD

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

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: 04 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-29

Old address: , Beech Croft 26 West Lane, Thornton, Bradford, West Yorkshire, BD13 3HX

New address: The Shay Brighouse & Denholme Road Denholme Bradford BD13 4HF

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068771010003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Hague

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068771010003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 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: 18 Jun 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

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: 10 Jul 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2012

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: 02 Jun 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Warren Greenwood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2010

Action Date: 16 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-16

Capital : 1,000.00 GBP

Documents

View document PDF

Resolution

Date: 22 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-06

Officer name: Mr Warren Greenwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Legacy

Date: 09 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 23/06/2009 from, 4 millbeck close, bradford, west yorkshire, BD8 0EZ, uk

Documents

View document PDF

Incorporation company

Date: 14 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOMCO (3971) LIMITED

WOODCOTE,CHALFONT ST GILES,HP8 4BA

Number:05653452
Status:ACTIVE
Category:Private Limited Company

COCORA VALLEY SOLUTIONS LTD

FLAT 44 NORFOLK HOUSE,LONDON,SE8 4HL

Number:11911760
Status:ACTIVE
Category:Private Limited Company

HALLIGAN RABY LIMITED

55 THE AVENUE,BIRMINGHAM,B45 9AL

Number:01909362
Status:ACTIVE
Category:Private Limited Company

HALTON CHAMBER OF COMMERCE AND ENTERPRISE

7TH FLOOR MUNICIPAL BUILDING,WIDNES,WA8 7QF

Number:03115981
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

INTERDEKS LIMITED

57 GREENWAY,LONDON,N14 6NR

Number:08471173
Status:ACTIVE
Category:Private Limited Company
Number:07341320
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