GREEN END CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewRegistration of charge 071483320005, created on 2025-10-24

View Document

27/10/2527 October 2025 NewRegistration of charge 071483320004, created on 2025-10-24

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/06/2425 June 2024 Notification of Louise Jaqueline Kane as a person with significant control on 2017-02-05

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

18/09/2318 September 2023 Director's details changed for Mrs Louise Jacqueline Kane on 2023-09-01

View Document

18/09/2318 September 2023 Director's details changed for Mr Peter Darren Kane on 2023-09-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/05/217 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/04/1929 April 2019 Registered office address changed from , 25 Queens Square Business Park Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on 2019-04-29

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 25 QUEENS SQUARE BUSINESS PARK HUDDERSFIELD ROAD HONLEY HOLMFIRTH HD9 6QZ ENGLAND

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

01/11/181 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 PREVEXT FROM 28/02/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/07/1810 July 2018 DIRECTOR APPOINTED MRS LOUISE JACQUELINE KANE

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

12/10/1712 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/06/1723 June 2017 Registered office address changed from , C/O Stead Robinson Ltd, Scotgate House 2 Scotgate Road, Honley, Holmfirth, HD9 6GD to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on 2017-06-23

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM C/O STEAD ROBINSON LTD SCOTGATE HOUSE 2 SCOTGATE ROAD HONLEY HOLMFIRTH HD9 6GD

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

25/05/1625 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/03/167 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DARREN KANE / 01/02/2014

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Registered office address changed from , Whitby Court Abbey Road, Shepley, Huddersfield, West Yorkshire, HD8 8ER on 2012-08-29

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8ER

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/02/126 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/02/1111 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

05/02/105 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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