GREENDAY UPVC LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Liquidators' statement of receipts and payments to 2024-10-12

View Document

26/10/2326 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Statement of affairs

View Document

23/10/2323 October 2023 Appointment of a voluntary liquidator

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Registered office address changed from Charter House Stansfield Street Nelson BB9 9XY England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2023-10-23

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

12/05/2312 May 2023 Registered office address changed from C/O Devereux Accountants Limited Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street Oswaldtwistle Accrington BB5 0EY to Charter House Stansfield Street Nelson BB9 9XY on 2023-05-12

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/02/2122 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/10/1826 October 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR LLOYD GREEN

View Document

25/08/1525 August 2015 24/04/15 STATEMENT OF CAPITAL GBP 2

View Document

01/05/151 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD SPENCER GREEN / 20/04/2013

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY DAVIES / 11/06/2012

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR RAY DAVIES

View Document

14/05/1214 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM EMPIRE HOUSE EDGAR STREET ACCRINGTON LANCASHIRE BB5 1PT UNITED KINGDOM

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/05/1124 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

22/04/1022 April 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