GREENFIELD CONSTRUCTION AND DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/07/242 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/01/243 January 2024 Director's details changed for Mrs Diane Cooper on 2024-01-03

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

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

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/05/233 May 2023 Registered office address changed from Unit 12a Carr Grange Business Centre White Rose Way Doncaster South Yorkshire DN4 5HY England to Unit 3 Meadow- View Industrial Estate Rands Lane Armthorpe Doncaster DN3 3DY on 2023-05-03

View Document

16/02/2316 February 2023 Change of details for Mrs Diane Cooper as a person with significant control on 2016-04-06

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

10/11/2210 November 2022 Satisfaction of charge 099346200001 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/09/2226 September 2022 Withdrawal of a person with significant control statement on 2022-09-26

View Document

26/09/2226 September 2022 Notification of Diane Cooper as a person with significant control on 2016-04-06

View Document

16/01/2216 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR STEVEN DERRICK COOPER

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099346200001

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 PREVSHO FROM 31/01/2017 TO 31/10/2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/01/164 January 2016 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