GREEN BROS SERVICES LTD
Status | ACTIVE |
Company No. | 08499078 |
Category | Private Limited Company |
Incorporated | 22 Apr 2013 |
Age | 11 years, 1 month, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aldbury Secretaries Limited
Documents
Some Companies
242 THE LINEN HALL,LONDON,W1B 5TB
Number: | 09078909 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
THE OLD CASINO 1-4,NEWCASTLE UPON TYNE,NE1 5HX
Number: | 11501217 |
Status: | ACTIVE |
Category: | Private Limited Company |