GREENDAWN BUILD LTD

Company Documents

DateDescription
31/03/2531 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/03/2513 March 2025 Registered office address changed from 7 Oakley Close, Hanwell Hanwell London W7 3BQ England to The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2025-03-13

View Document

03/03/253 March 2025 Resolutions

View Document

03/03/253 March 2025 Appointment of a voluntary liquidator

View Document

03/03/253 March 2025 Statement of affairs

View Document

16/01/2516 January 2025 Termination of appointment of Barbara Elisabeth Harrington-Ward as a director on 2024-12-30

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2023-02-28

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/11/222 November 2022 Micro company accounts made up to 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-17 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ELISABETH LUCY HARRINGTON-WARD / 06/01/2021

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MRS BARBARA ELISABETH LUCY HARRINGTON-WARD

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG HENDRY

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR CRAIG HENDRY

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR HEATH GILLETT / 14/09/2018

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Accounts

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/02/1617 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

23/11/1523 November 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

17/02/1517 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 5 MALLARD CLOSE LONDON W7 2PX

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/08/1422 August 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 33 HARROW VIEW ROAD EALING W5 1NA

View Document

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

View Accounts

24/02/1424 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

30/10/1330 October 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

20/02/1320 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

17/07/1217 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12

View Document

02/04/122 April 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/02/1117 February 2011 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