Total Documents | 137 |
---|
Total Pages | 527 |
---|
9 March 2021 | Unaudited abridged accounts made up to 31 December 2020 |
---|---|
24 February 2021 | Confirmation statement made on 18 December 2020 with updates |
23 February 2021 | Termination of appointment of Gillian Ann Susan Green as a director on 4 June 2020 |
23 February 2021 | Appointment of Mr Mark Newland as a director on 4 June 2020 |
20 February 2021 | Director's details changed for Mark Newland on 18 February 2021 |
22 January 2021 | Director's details changed for Gillian Ann Susan Green on 3 June 2020 |
10 February 2020 | Total exemption full accounts made up to 31 December 2019 |
30 December 2019 | Confirmation statement made on 18 December 2019 with no updates |
8 February 2019 | Unaudited abridged accounts made up to 31 December 2018 |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates |
12 February 2018 | Unaudited abridged accounts made up to 31 December 2017 |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates |
13 February 2017 | Unaudited abridged accounts made up to 31 December 2016 |
13 February 2017 | Unaudited abridged accounts made up to 31 December 2016 |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates |
22 February 2016 | Total exemption small company accounts made up to 31 December 2015 |
22 February 2016 | Total exemption small company accounts made up to 31 December 2015 |
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
27 February 2015 | Total exemption small company accounts made up to 31 December 2014 |
27 February 2015 | Total exemption small company accounts made up to 31 December 2014 |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 |
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 |
6 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
28 February 2013 | Total exemption small company accounts made up to 31 December 2012 |
28 February 2013 | Total exemption small company accounts made up to 31 December 2012 |
7 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders |
7 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 |
4 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders |
4 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders |
17 February 2011 | Total exemption small company accounts made up to 31 December 2010 |
17 February 2011 | Total exemption small company accounts made up to 31 December 2010 |
4 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders |
4 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders |
24 February 2010 | Total exemption small company accounts made up to 31 December 2009 |
24 February 2010 | Total exemption small company accounts made up to 31 December 2009 |
25 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders |
25 January 2010 | Director's details changed for Graham Paul Green on 24 December 2009 |
25 January 2010 | Director's details changed for Gillian Ann Susan Green on 24 December 2009 |
25 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders |
25 January 2010 | Director's details changed for Gillian Ann Susan Green on 24 December 2009 |
25 January 2010 | Director's details changed for Graham Paul Green on 24 December 2009 |
21 January 2010 | Director's details changed for Gillian Ann Susan Green on 31 December 2002 |
21 January 2010 | Director's details changed for Gillian Ann Susan Green on 31 December 2002 |
11 March 2009 | Total exemption small company accounts made up to 31 December 2008 |
11 March 2009 | Total exemption small company accounts made up to 31 December 2008 |
27 January 2009 | Return made up to 24/12/08; full list of members |
27 January 2009 | Return made up to 24/12/08; full list of members |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 |
30 January 2008 | Return made up to 24/12/07; full list of members |
30 January 2008 | Return made up to 24/12/07; full list of members |
26 February 2007 | Return made up to 24/12/06; full list of members |
26 February 2007 | Return made up to 24/12/06; full list of members |
23 February 2007 | Total exemption small company accounts made up to 31 December 2006 |
23 February 2007 | Total exemption small company accounts made up to 31 December 2006 |
6 March 2006 | Total exemption small company accounts made up to 31 December 2005 |
6 March 2006 | Total exemption small company accounts made up to 31 December 2005 |
3 January 2006 | Return made up to 24/12/05; full list of members |
3 January 2006 | Return made up to 24/12/05; full list of members |
30 March 2005 | Total exemption small company accounts made up to 31 December 2004 |
30 March 2005 | Total exemption small company accounts made up to 31 December 2004 |
11 February 2005 | Return made up to 24/12/04; full list of members |
11 February 2005 | Return made up to 24/12/04; full list of members |
26 April 2004 | Total exemption small company accounts made up to 31 December 2003 |
26 April 2004 | Total exemption small company accounts made up to 31 December 2003 |
5 April 2004 | Secretary resigned;director resigned |
5 April 2004 | New secretary appointed |
5 April 2004 | New secretary appointed |
5 April 2004 | Secretary resigned;director resigned |
10 February 2004 | Return made up to 24/12/03; full list of members |
10 February 2004 | Return made up to 24/12/03; full list of members |
29 November 2003 | Memorandum and Articles of Association |
29 November 2003 | Memorandum and Articles of Association |
18 November 2003 | Company name changed greenway cutting tools LIMITED\certificate issued on 18/11/03 |
18 November 2003 | Company name changed greenway cutting tools LIMITED\certificate issued on 18/11/03 |
12 November 2003 | New secretary appointed;new director appointed |
12 November 2003 | Secretary resigned |
12 November 2003 | Secretary resigned |
12 November 2003 | New secretary appointed;new director appointed |
1 April 2003 | Total exemption small company accounts made up to 31 December 2002 |
1 April 2003 | Total exemption small company accounts made up to 31 December 2002 |
3 February 2003 | New secretary appointed |
3 February 2003 | New director appointed |
3 February 2003 | New director appointed |
3 February 2003 | New secretary appointed |
17 January 2003 | Return made up to 24/12/02; full list of members |
17 January 2003 | Return made up to 24/12/02; full list of members |
13 January 2003 | Secretary resigned;director resigned |
13 January 2003 | Registered office changed on 13/01/03 from: first floor , deep slade house ringwood road, bransgore christchurch dorset BH23 8AA |
13 January 2003 | Secretary resigned;director resigned |
13 January 2003 | Registered office changed on 13/01/03 from: first floor , deep slade house ringwood road, bransgore christchurch dorset BH23 8AA |
26 February 2002 | Total exemption small company accounts made up to 31 December 2001 |
26 February 2002 | Total exemption small company accounts made up to 31 December 2001 |
14 February 2002 | New secretary appointed |
14 February 2002 | Secretary resigned |
14 February 2002 | New secretary appointed |
14 February 2002 | Secretary resigned |
10 January 2002 | Return made up to 24/12/01; full list of members |
10 January 2002 | Return made up to 24/12/01; full list of members |
25 May 2001 | Accounts for a small company made up to 31 December 2000 |
25 May 2001 | Accounts for a small company made up to 31 December 2000 |
17 January 2001 | Return made up to 24/12/00; full list of members |
17 January 2001 | Return made up to 24/12/00; full list of members |
26 October 2000 | Director resigned |
26 October 2000 | Registered office changed on 26/10/00 from: greenways poplar close bransgore christchurch dorset BH23 8JF |
26 October 2000 | Registered office changed on 26/10/00 from: greenways poplar close bransgore christchurch dorset BH23 8JF |
26 October 2000 | New director appointed |
26 October 2000 | Director resigned |
26 October 2000 | New director appointed |
17 April 2000 | Accounts for a small company made up to 31 December 1999 |
17 April 2000 | Accounts for a small company made up to 31 December 1999 |
11 January 2000 | Return made up to 24/12/99; full list of members |
11 January 2000 | Return made up to 24/12/99; full list of members |
18 January 1999 | Ad 12/01/99--------- £ si 98@1=98 £ ic 2/100 |
18 January 1999 | Ad 12/01/99--------- £ si 98@1=98 £ ic 2/100 |
31 December 1998 | New director appointed |
31 December 1998 | Secretary resigned;director resigned |
31 December 1998 | New secretary appointed |
31 December 1998 | New director appointed |
31 December 1998 | Director resigned |
31 December 1998 | New director appointed |
31 December 1998 | Registered office changed on 31/12/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP |
31 December 1998 | New secretary appointed |
31 December 1998 | Registered office changed on 31/12/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP |
31 December 1998 | Director resigned |
31 December 1998 | New director appointed |
31 December 1998 | Secretary resigned;director resigned |
24 December 1998 | Incorporation |
24 December 1998 | Incorporation |