GREEN BOX HOMES LTD
Status | ACTIVE |
Company No. | 07600841 |
Category | Private Limited Company |
Incorporated | 12 Apr 2011 |
Age | 13 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
GREEN BOX HOMES LTD is an active private limited company with number 07600841. It was incorporated 13 years, 16 days ago, on 12 April 2011. The company address is 23 Francis Gardens 23 Francis Gardens, Brigg, DN20 9FT, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Certificate change of name company
Date: 21 Oct 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed foster electrical solutions LTD\certificate issued on 21/10/22
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Change to a person with significant control
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Amanda Louise Goodison
Change date: 2021-12-13
Documents
Change person director company with change date
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-13
Officer name: Miss Amanda Louise Goodison
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Address
Type: AD01
New address: 23 Francis Gardens Scawby Brigg DN20 9FT
Old address: 2 Kingston Road Scunthorpe DN16 2BE
Change date: 2021-12-13
Documents
Confirmation statement with updates
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Notification of a person with significant control
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amanda Louise Goodison
Notification date: 2020-12-15
Documents
Cessation of a person with significant control
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adam John Foster
Cessation date: 2020-12-15
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam John Foster
Termination date: 2020-12-15
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Appoint person director company with name date
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Amanda Louise Goodison
Appointment date: 2020-09-14
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Capital allotment shares
Date: 27 Jan 2014
Action Date: 01 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-01
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Some Companies
3 BEDDINGTON MANOR,SUTTON,SM2 5ED
Number: | 10945032 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALCON HOUSE,WESTERHAM,TN16 1SE
Number: | OC322760 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
35 NORTHUMBERLAND AVENUE,NEWCASTLE UPON TYNE,NE3 4XH
Number: | 10752576 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHNEIDER ELECTRIC,TELFORD,TF3 3BL
Number: | 00886606 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWITHEWOODS COTTAGE DANEHILL LANE,HAYWARDS HEATH,RH17 7BP
Number: | 09827416 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 WYTHALL GREEN WAY,BIRMINGHAM,B47 6WG
Number: | 04560770 |
Status: | ACTIVE |
Category: | Private Limited Company |