DOUGLAS GREEN CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTermination of appointment of Douglas William Green as a director on 2025-08-27

View Document

06/08/256 August 2025 NewMicro company accounts made up to 2025-04-03

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with updates

View Document

08/04/258 April 2025 Cessation of Douglas William Green as a person with significant control on 2025-04-03

View Document

08/04/258 April 2025 Notification of Westcotts (Sw) Llp as a person with significant control on 2025-04-03

View Document

07/04/257 April 2025 Previous accounting period shortened from 2025-04-30 to 2025-03-31

View Document

07/04/257 April 2025 Appointment of Mr Peter Gordon Lomax as a director on 2025-04-03

View Document

07/04/257 April 2025 Termination of appointment of Douglas William Green as a secretary on 2025-04-03

View Document

07/04/257 April 2025 Appointment of Mr Christopher James Hill as a director on 2025-04-03

View Document

07/04/257 April 2025 Appointment of Mr Mark Richard Tibbert as a director on 2025-04-03

View Document

07/04/257 April 2025 Appointment of Mrs Shona Elizabeth Godefroy as a director on 2025-04-03

View Document

07/04/257 April 2025 Appointment of Mr Nicholas Smy as a director on 2025-04-03

View Document

07/04/257 April 2025 Registered office address changed from Cornerstone House Midland Way Thornbury Bristol BS35 2BS United Kingdom to 26-28 Southernhay East Exeter Devon EX1 1NS on 2025-04-07

View Document

03/04/253 April 2025 Annual accounts for year ending 03 Apr 2025

View Accounts

01/04/251 April 2025 Second filing of Confirmation Statement dated 2019-04-21

View Document

01/04/251 April 2025 Second filing of Confirmation Statement dated 2020-04-21

View Document

01/04/251 April 2025 Second filing of Confirmation Statement dated 2018-04-21

View Document

27/02/2527 February 2025

View Document

07/02/257 February 2025 Satisfaction of charge 068831940001 in full

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

02/10/232 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 Confirmation statement made on 2020-04-21 with no updates

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 Confirmation statement made on 2019-04-21 with updates

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM BRINKWORTH HOUSE BRINKWORTH CHIPPENHAM SN15 5DF ENGLAND

View Document

12/11/1812 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 Confirmation statement made on 2018-04-21 with no updates

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068831940001

View Document

02/10/172 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM GOWRAN HOUSE 56 BROAD STREET CHIPPING SODBURY BRISTOL BS37 6AG

View Document

05/05/175 May 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

05/05/175 May 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

05/05/175 May 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/06/1628 June 2016 SECOND FILING WITH MUD 21/04/15 FOR FORM AR01

View Document

17/06/1617 June 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

13/06/1613 June 2016 01/05/14 STATEMENT OF CAPITAL GBP 100

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/11/159 November 2015 22/04/15 STATEMENT OF CAPITAL GBP 100

View Document

13/05/1513 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM GREEN / 02/05/2014

View Document

07/05/147 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

07/02/147 February 2014 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM GREEN / 20/01/2014

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM GREEN / 19/01/2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM GREEN / 19/01/2011

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/06/1023 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM GREEN / 21/04/2010

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM GREEN / 21/04/2010

View Document

27/04/0927 April 2009 DIRECTOR AND SECRETARY APPOINTED DOUGLAS WILLIAM GREEN

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

21/04/0921 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company