GREENFIELDS MOTORING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Current accounting period shortened from 2022-06-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

08/09/218 September 2021 Registered office address changed from , 12 Granary Wharf Business Park, Wetmore Road, Burton-on-Trent, Staffordshire, DE14 1DU, England to 205 All Saints Road Burton-on-Trent DE14 3LS on 2021-09-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR RHYS DAVIES

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 60

View Document

05/08/195 August 2019 CESSATION OF PAULA ANN DAVIES AS A PSC

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR RHYS DAVIES

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, SECRETARY DAVID DAVIES

View Document

18/04/1818 April 2018 SECRETARY APPOINTED MRS PAULA ANN DAVIES

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/05/1723 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAULA DAVIES

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 205 ALL SAINTS ROAD BURTON ON TRENT DE14 3LS ENGLAND

View Document

24/04/1724 April 2017 Registered office address changed from , 205 All Saints Road, Burton on Trent, DE14 3LS, England to 205 All Saints Road Burton-on-Trent DE14 3LS on 2017-04-24

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/04/1611 April 2016 11/04/16 STATEMENT OF CAPITAL GBP 52

View Document

11/04/1611 April 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