GEORGE D. GREEN & SONS (SOUTH SHIELDS)

Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

09/02/239 February 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

03/05/223 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

10/07/2110 July 2021 Confirmation statement made on 2020-12-08 with no updates

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

25/04/2025 April 2020 DISS40 (DISS40(SOAD))

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

04/04/174 April 2017 DISS40 (DISS40(SOAD))

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

26/01/1626 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GREEN / 15/08/2014

View Document

17/02/1417 February 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

27/04/1227 April 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN GREEN

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY COLIN GREEN

View Document

31/03/1131 March 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 111 BOLDON LANE SOUTH SHIELDS TYNE & WEAR NE34 0AS

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN GREEN / 20/10/2009

View Document

03/03/103 March 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GREEN / 20/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GREEN / 20/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JEFFREY GREEN / 20/10/2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

22/12/9622 December 1996 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9516 January 1995 REGISTERED OFFICE CHANGED ON 16/01/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/9322 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 ALTER MEM AND ARTS 22/03/93

View Document

05/01/935 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9231 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9226 April 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 REGISTERED OFFICE CHANGED ON 26/04/92 FROM: 2, CHARLOTTE TERRACE, SOUTH SHIELDS NE33 1QQ

View Document

25/11/9125 November 1991 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/05/862 May 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 DIRECTOR RESIGNED

View Document

28/07/4328 July 1943 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