BIG GREEN COMPLIANCE LIMITED

1 College Court 1 College Court, Leeds, LS27 7WF, West Yorkshire, England
StatusACTIVE
Company No.07255302
CategoryPrivate Limited Company
Incorporated17 May 2010
Age14 years, 29 days
JurisdictionEngland Wales

SUMMARY

BIG GREEN COMPLIANCE LIMITED is an active private limited company with number 07255302. It was incorporated 14 years, 29 days ago, on 17 May 2010. The company address is 1 College Court 1 College Court, Leeds, LS27 7WF, West Yorkshire, England.



Company Fillings

Change account reference date company previous shortened

Date: 13 May 2024

Action Date: 26 May 2023

Category: Accounts

Type: AA01

New date: 2023-05-26

Made up date: 2023-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Feb 2024

Action Date: 27 May 2023

Category: Accounts

Type: AA01

New date: 2023-05-27

Made up date: 2023-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Address

Type: AD01

New address: 1 College Court Morley Leeds West Yorkshire LS27 7WF

Change date: 2023-03-24

Old address: 1 Pavilion Way Wakefield WF1 3AJ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Certificate change of name company

Date: 22 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed afp group holdings LIMITED\certificate issued on 22/02/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2022

Action Date: 28 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-28

Made up date: 2021-05-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2022

Action Date: 29 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-29

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Address

Type: AD01

Old address: 1 the Antler Complex Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG

Change date: 2021-08-23

New address: 1 Pavilion Way Wakefield WF1 3AJ

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 May 2021

Action Date: 30 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Resolution

Date: 18 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rainbow toners LTD\certificate issued on 12/02/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Anthony Pharo

Change date: 2014-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-13

New address: 1 the Antler Complex Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG

Old address: Unit 1 Asquith Ave Busi Pk Asquith Avenue Gildersome Morley Leeds West Yorkshire LS27 7RZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2014

Action Date: 25 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-25

Charge number: 072553020001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Certificate change of name company

Date: 07 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed afp design LTD\certificate issued on 07/05/14

Documents

View document PDF

Change of name notice

Date: 07 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2013

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-25

Officer name: Mr Ryan Anthony Pharo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Address

Type: AD01

Old address: Suite 2 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom

Change date: 2012-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Change person director company with change date

Date: 23 May 2011

Action Date: 30 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Anthony Pharo

Change date: 2011-04-30

Documents

View document PDF

Termination director company with name

Date: 22 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Bennell

Documents

View document PDF

Incorporation company

Date: 17 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANR CONTRACTING LTD

22A BURTON STREET,MELTON MOWBRAY,LE13 1AF

Number:11190063
Status:ACTIVE
Category:Private Limited Company

CATEGORY IS BOOKS LTD

34 ALLISON STREET,GLASGOW,G42 8NN

Number:SC595038
Status:ACTIVE
Category:Private Limited Company

CLARK MACTAVISH LIMITED

ASHGILL,CARLISLE,CA7 2EL

Number:03785673
Status:ACTIVE
Category:Private Limited Company

ELEVATION CONSTRUCTION LIMITED

35 KNUTSFORD AVENUE,STOCKPORT,SK4 5LQ

Number:07870453
Status:ACTIVE
Category:Private Limited Company

ETW BUCKLEY LIMITED

16 FARM ROAD,OLDHAM,OL8 3PB

Number:10834123
Status:ACTIVE
Category:Private Limited Company

HEATONS CEILINGS LTD

43 CRANSTAL DRIVE,WIGAN,WN2 4HU

Number:06452573
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