GREEN GRP PALLET NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

31/07/2431 July 2024 Accounts for a small company made up to 2023-10-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

05/06/245 June 2024 Registered office address changed from The Green Group Warwick Road Maltby Rotherham South Yorkshire S66 8EW to Warwick Road Business Centre Warwick Road Maltby Rotherham S66 8EW on 2024-06-05

View Document

05/06/245 June 2024 Registered office address changed from Warwick Road Business Centre Warwick Road Maltby Rotherham S66 8EW England to Warwick Road Business Centre Warwick Road Maltby Rotherham S66 8EW on 2024-06-05

View Document

04/03/244 March 2024 Registration of charge 072895510009, created on 2024-03-01

View Document

07/11/237 November 2023 Accounts for a small company made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

19/05/2219 May 2022 Accounts for a small company made up to 2021-10-31

View Document

05/08/215 August 2021 Accounts for a small company made up to 2020-10-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

05/08/205 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

11/07/1911 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

22/05/1822 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCUNE

View Document

08/03/178 March 2017 01/11/16 STATEMENT OF CAPITAL GBP 102

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR THOMAS JOSEPH LISTER

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

20/06/1620 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR DAVID JOHN MCCUNE

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA WHARMSBY

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA WHARMSBY

View Document

15/03/1615 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072895510003

View Document

15/03/1615 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072895510004

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072895510008

View Document

05/11/155 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER ADDY

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MISS REBECCA LOUISE WHARMSBY

View Document

24/07/1524 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

08/07/158 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

01/06/151 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072895510007

View Document

01/06/151 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072895510006

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072895510005

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CRIDDLE

View Document

10/07/1410 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

21/06/1421 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072895510002

View Document

12/05/1412 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072895510004

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072895510003

View Document

14/04/1414 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/07/136 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072895510002

View Document

27/06/1327 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

15/03/1315 March 2013 PREVEXT FROM 30/06/2012 TO 31/10/2012

View Document

09/01/139 January 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/10/1226 October 2012 DIRECTOR APPOINTED MR JAMES EDWARD CRIDDLE

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM PEARL BUSINESS & ENTERPRISE PARK SANDBACK WAY HELLABY INDUSTRIAL ESTATE ROTHERHAM SOUTH YORKSHIRE S66 8QL UNITED KINGDOM

View Document

25/06/1225 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR SAMIR BOUDJADA

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK ARNOLD HOYES / 30/05/2012

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR NICK ARNOLD HOYES

View Document

03/05/123 May 2012 COMPANY NAME CHANGED GREEN GROUP ENERGY LIMITED CERTIFICATE ISSUED ON 03/05/12

View Document

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR KARON SWINDEN

View Document

22/07/1122 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

18/06/1018 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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