GREEN BROS SERVICES LTD

Unit 1, Cherry Tree Road, Doncaster, DN4 0BJ, South Yorkshire, England
StatusACTIVE
Company No.08499078
CategoryPrivate Limited Company
Incorporated22 Apr 2013
Age11 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

GREEN BROS SERVICES LTD is an active private limited company with number 08499078. It was incorporated 11 years, 1 month, 15 days ago, on 22 April 2013. The company address is Unit 1, Cherry Tree Road, Doncaster, DN4 0BJ, South Yorkshire, England.



Company Fillings

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Maurice Green

Notification date: 2024-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Maurice Green

Appointment date: 2024-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2023

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Keith Green

Notification date: 2022-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2023

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Adam Green

Notification date: 2022-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2023

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-01

Psc name: Lee Peter Green

Documents

View document PDF

Certificate change of name company

Date: 06 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed green bros online LTD\certificate issued on 06/01/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

New address: Unit 1, Cherry Tree Road Doncaster South Yorkshire DN4 0BJ

Change date: 2023-01-06

Old address: 3 Pontefract Road Barnsley South Yorkshire S71 1AJ

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Peter Green

Termination date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Gordon Beever

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 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: 03 May 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Change person director company with change date

Date: 03 May 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-22

Officer name: Mr James Adam Green

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 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: 03 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 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: 27 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-28

Old address: Unit 8-10 Aurillac Way Hallcroft Industrial Estate Retford Nottinghamshire DN22 7PX England

Documents

View document PDF

Termination secretary company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aldbury Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 22 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKELEY HAND CARWASH LIMITED

242 THE LINEN HALL,LONDON,W1B 5TB

Number:09078909
Status:ACTIVE
Category:Private Limited Company

CTS MARINE LTD

65 NEW WALK,DRIFFIELD,YO25 5LE

Number:09263710
Status:ACTIVE
Category:Private Limited Company

CYBER SOLUTIONS WORLDWIDE L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL007866
Status:ACTIVE
Category:Limited Partnership

GELCO LIMITED

SIBBERSFIELD HALL FARM SIBBERSFIELD LANE,CHESTER,CH3 6LQ

Number:06760590
Status:ACTIVE
Category:Private Limited Company

GREEN CASTING PRODUCTS LIMITED

6 PROSPECT WAY,DAVENTRY,NN11 8PL

Number:07435097
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PURPL DIGITL LIMITED

THE OLD CASINO 1-4,NEWCASTLE UPON TYNE,NE1 5HX

Number:11501217
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