GREENER COOLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM WILLOW BARN MANOR ROAD STUTTON TADCASTER NORTH YORKSHIRE LS24 9BR ENGLAND

View Document

30/04/1230 April 2012 SECRETARY APPOINTED MR RAY NEWTON

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER WHITTINGTON

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY PETER WHITTINGTON

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MR RAY NEWTON

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/09 FROM: GISTERED OFFICE CHANGED ON 08/05/2009 FROM 3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

08/05/098 May 2009 DIRECTOR APPOINTED MR COLIN GEOFFREY ANDREWS

View Document

08/05/098 May 2009 DIRECTOR AND SECRETARY APPOINTED MR PETER ALAN WHITTINGTON

View Document

20/04/0920 April 2009 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