GREENOAK BUILDING & RENOVATION LTD - SHREWSBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2021-11-29 View Report
Accounts. Change account reference date company previous extended. 2021-11-17 View Report
Confirmation statement. Statement with no updates. 2021-05-17 View Report
Accounts. Accounts type micro entity. 2021-02-18 View Report
Confirmation statement. Statement with updates. 2020-04-27 View Report
Persons with significant control. Psc name: Mr Andrew Peter Brooker. Change date: 2016-04-07. 2020-04-15 View Report
Persons with significant control. Change date: 2016-04-07. Psc name: Mr Timothy Dare Jones. 2020-04-15 View Report
Accounts. Accounts type micro entity. 2019-12-19 View Report
Confirmation statement. Statement with updates. 2019-04-17 View Report
Accounts. Accounts type micro entity. 2018-12-27 View Report
Confirmation statement. Statement with updates. 2018-04-19 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Timothy Dare Jones. 2018-04-11 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Andrew Peter Brooker. 2018-04-11 View Report
Accounts. Accounts type total exemption full. 2017-12-27 View Report
Confirmation statement. Statement with updates. 2017-04-27 View Report
Accounts. Accounts type total exemption small. 2016-12-28 View Report
Annual return. With made up date full list shareholders. 2016-04-26 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Annual return. With made up date full list shareholders. 2015-04-22 View Report
Officers. Officer name: Andrew Peter Brooker. Change date: 2015-04-13. 2015-04-13 View Report
Accounts. Accounts type total exemption small. 2015-01-14 View Report
Annual return. With made up date full list shareholders. 2014-04-16 View Report
Accounts. Accounts type total exemption small. 2013-12-13 View Report
Annual return. With made up date full list shareholders. 2013-05-02 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-05-15 View Report
Accounts. Accounts type total exemption small. 2012-01-27 View Report
Accounts. Change account reference date company previous shortened. 2012-01-09 View Report
Annual return. With made up date full list shareholders. 2011-05-05 View Report
Accounts. Accounts type dormant. 2011-02-02 View Report
Annual return. With made up date full list shareholders. 2010-05-10 View Report
Officers. Officer name: Timothy Dare Jones. Change date: 2010-04-12. 2010-05-10 View Report
Officers. Officer name: Andrew Peter Brooker. Change date: 2010-04-12. 2010-05-10 View Report
Accounts. Accounts type total exemption small. 2010-02-04 View Report
Annual return. Legacy. 2009-05-05 View Report
Accounts. Accounts type dormant. 2009-02-27 View Report
Annual return. Legacy. 2008-05-09 View Report
Accounts. Accounts type dormant. 2008-02-12 View Report
Annual return. Legacy. 2007-05-04 View Report
Officers. Description: New director appointed. 2006-08-23 View Report
Capital. Description: Ad 12/04/06--------- £ si 999@1=999 £ ic 1/1000. 2006-08-23 View Report
Officers. Description: New director appointed. 2006-08-23 View Report
Officers. Description: New secretary appointed. 2006-08-23 View Report
Address. Description: Registered office changed on 07/08/06 from: kemp house 152-160 city road london EC1V 2NX. 2006-08-07 View Report
Officers. Description: Director resigned. 2006-04-25 View Report
Officers. Description: Secretary resigned. 2006-04-25 View Report
Incorporation. Incorporation company. 2006-04-12 View Report