Download leads from Nexok and grow your business. Find out more

Greens Watch Services Ltd.

Documents

Total Documents137
Total Pages527

Filing History

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