(AA) Full accounts data made up to 2022-10-31
filed on: 7th, November 2023
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts data made up to 2021-10-31
filed on: 19th, May 2022
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts data made up to 2020-10-31
filed on: 5th, August 2021
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to 2019-10-31
filed on: 5th, August 2020
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to 2018-10-31
filed on: 26th, June 2019
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to 2017-10-31
filed on: 21st, May 2018
| accounts
|
Free Download
(21 pages)
|
(TM01) Director's appointment was terminated on 2017-05-18
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-10-31
filed on: 17th, May 2017
| accounts
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 2016-11-02
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2015-10-31
filed on: 2nd, August 2016
| accounts
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 2016-05-26
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-06-13
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Medium company accounts made up to 2014-10-31
filed on: 5th, November 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-07
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-10-26
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-10-26
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2014-10-31 to 2014-10-30
filed on: 24th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-07
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2014-07-31
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-07
filed on: 4th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-11-04: 250100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2013-09-09
filed on: 9th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-07
filed on: 2nd, November 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2012-10-30
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Pearl Business & Enterprise Park Sandbeck Way Hellaby Rotherham S66 8QL on 2012-10-29
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2012-05-31
filed on: 31st, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-05-31
filed on: 31st, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2011-10-31
filed on: 3rd, May 2012
| accounts
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 2011-10-28: 250100.00 GBP
filed on: 26th, January 2012
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, January 2012
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-07
filed on: 23rd, December 2011
| annual return
|
Free Download
(6 pages)
|
(AAMD) Amended accounts made up to 2010-10-31
filed on: 17th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2010-10-31
filed on: 2nd, August 2011
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2011-02-28
filed on: 28th, February 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-02-25
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010-10-06 secretary's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-07
filed on: 21st, December 2010
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2010-11-29
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2010-07-31: 100.00 GBP
filed on: 12th, August 2010
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 12th, August 2010
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2010-08-11
filed on: 11th, August 2010
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2010-06-17) of a secretary
filed on: 17th, June 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2009-10-31
filed on: 14th, May 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom on 2010-01-21
filed on: 21st, January 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-10-07
filed on: 24th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009-11-24 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-11-24 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-06-11 Director appointed
filed on: 11th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-04-20 Director appointed
filed on: 20th, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-02-17 Director appointed
filed on: 17th, February 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed green exports LIMITEDcertificate issued on 04/02/09
filed on: 4th, February 2009
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/10/2008 from the studio st nicholas close elstree herts. WD6 3EW
filed on: 9th, October 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008-10-09 Appointment terminated director
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-10-09 Appointment terminated secretary
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, October 2008
| incorporation
|
Free Download
(16 pages)
|