GREENDALE CARPETS AND FLOORINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

26/02/2426 February 2024 Appointment of Mrs Katie Sarah Courtney-Jones as a director on 2023-08-31

View Document

26/02/2426 February 2024 Termination of appointment of Gary Neil Matthews as a director on 2023-12-19

View Document

26/02/2426 February 2024 Cessation of Gary Matthews as a person with significant control on 2023-12-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

09/08/239 August 2023 Accounts for a small company made up to 2022-12-31

View Document

10/03/2310 March 2023 Cessation of Nicholas Norman Walters as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Cessation of Nicholas Warren Lang as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Director's details changed for Mr Nicholas Warren Lang on 2023-03-10

View Document

10/03/2310 March 2023 Director's details changed for Gary Neil Matthews on 2023-03-10

View Document

10/03/2310 March 2023 Appointment of Mr Eamonn Shaun Prescott as a director on 2022-06-30

View Document

10/03/2310 March 2023 Notification of Eamonn Shaun Prescott as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Director's details changed for Mr Nicholas Norman Walters on 2023-03-10

View Document

09/03/239 March 2023 Termination of appointment of Robert Graham Harding as a director on 2022-06-30

View Document

09/03/239 March 2023 Cessation of Robert Graham Harding as a person with significant control on 2022-06-30

View Document

09/03/239 March 2023 Cessation of Michael Graham Demellow as a person with significant control on 2019-07-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

05/06/205 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 015691570004

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEMELLOW

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR DAVID CORBETT GLENISTER

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

29/08/1929 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

17/04/1817 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GRAHAM HARDING

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS NORMAN WALTERS

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY DELL

View Document

15/09/1715 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/09/2017

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MATTHEWS

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS WARREN LANG

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GRAHAM DEMELLOW

View Document

06/06/176 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR GARRY DELL

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

27/05/1627 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/10/157 October 2015 05/09/15 NO MEMBER LIST

View Document

09/09/159 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GLENISTER

View Document

05/09/145 September 2014 05/09/14 NO MEMBER LIST

View Document

14/05/1414 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/09/135 September 2013 05/09/13 NO MEMBER LIST

View Document

17/05/1317 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW BAILEY

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAILEY

View Document

19/09/1219 September 2012 05/09/12 NO MEMBER LIST

View Document

14/05/1214 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/09/116 September 2011 05/09/11 NO MEMBER LIST

View Document

18/04/1118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/09/108 September 2010 05/09/10 NO MEMBER LIST

View Document

20/05/1020 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/09/099 September 2009 ANNUAL RETURN MADE UP TO 05/09/09

View Document

13/05/0913 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/02/095 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/01/0928 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/09/085 September 2008 ANNUAL RETURN MADE UP TO 05/09/08

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED ANDREW JAMES BAILEY

View Document

11/04/0811 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 ANNUAL RETURN MADE UP TO 05/09/07

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 ANNUAL RETURN MADE UP TO 05/09/06

View Document

01/08/061 August 2006 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0610 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/09/057 September 2005 ANNUAL RETURN MADE UP TO 05/09/05

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 ANNUAL RETURN MADE UP TO 05/09/04

View Document

10/06/0410 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0430 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

29/08/0329 August 2003 ANNUAL RETURN MADE UP TO 05/09/03

View Document

06/04/036 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

10/09/0210 September 2002 ANNUAL RETURN MADE UP TO 05/09/02

View Document

30/05/0230 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

04/12/014 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 ANNUAL RETURN MADE UP TO 05/09/01

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

08/09/008 September 2000 ANNUAL RETURN MADE UP TO 05/09/00

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 REGISTERED OFFICE CHANGED ON 10/01/00 FROM: PENN HOUSE 10 BROAD STREET HEREFORD HR4 9AP

View Document

08/09/998 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/998 September 1999 ANNUAL RETURN MADE UP TO 05/09/99

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 ANNUAL RETURN MADE UP TO 05/09/98

View Document

26/07/9826 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/987 July 1998 COMPANY NAME CHANGED CARPET STOCKHOLDING (GREEN GROUP ) LIMITED CERTIFICATE ISSUED ON 08/07/98

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/01/9819 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/986 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9728 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9710 September 1997 ANNUAL RETURN MADE UP TO 05/09/97

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 ANNUAL RETURN MADE UP TO 05/09/96

View Document

06/09/966 September 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 ANNUAL RETURN MADE UP TO 05/09/95

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 ANNUAL RETURN MADE UP TO 05/09/94

View Document

26/09/9426 September 1994 DIRECTOR RESIGNED

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED

View Document

19/07/9419 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9411 July 1994 NEW DIRECTOR APPOINTED

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/11/9311 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 ANNUAL RETURN MADE UP TO 05/09/93

View Document

01/04/931 April 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

09/10/929 October 1992 ANNUAL RETURN MADE UP TO 05/09/92

View Document

17/06/9217 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

19/09/9119 September 1991 ANNUAL RETURN MADE UP TO 05/09/91

View Document

10/09/9110 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/91

View Document

10/09/9010 September 1990 ANNUAL RETURN MADE UP TO 06/09/90

View Document

10/09/9010 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

18/10/8918 October 1989 DIRECTOR RESIGNED

View Document

05/09/895 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

04/09/894 September 1989 ANNUAL RETURN MADE UP TO 15/08/89

View Document

07/09/887 September 1988 ANNUAL RETURN MADE UP TO 25/08/88

View Document

07/09/887 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

17/08/8817 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8730 October 1987 ANNUAL RETURN MADE UP TO 06/08/87

View Document

30/10/8730 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

15/07/8715 July 1987 REGISTERED OFFICE CHANGED ON 15/07/87 FROM: SULLIVAN HSE 72-80 WIDEMARSH ST HEREFORD HR4 9HG

View Document

05/12/865 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/8615 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

15/11/8615 November 1986 ANNUAL RETURN MADE UP TO 17/07/86

View Document

15/11/8615 November 1986 DIRECTOR RESIGNED

View Document

22/06/8122 June 1981 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