GREENTREES SURFACING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-01-31

View Document

26/01/2326 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-01-31

View Document

25/01/2325 January 2023 Previous accounting period extended from 2022-01-26 to 2022-04-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

27/04/2127 April 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 CURRSHO FROM 27/01/2020 TO 26/01/2020

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

24/04/2024 April 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/01/2025 January 2020 PREVSHO FROM 28/01/2019 TO 27/01/2019

View Document

25/10/1925 October 2019 PREVSHO FROM 29/01/2019 TO 28/01/2019

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 PREVSHO FROM 30/01/2018 TO 29/01/2018

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

25/10/1725 October 2017 PREVEXT FROM 29/01/2017 TO 31/01/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/01/1729 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/10/1629 October 2016 PREVSHO FROM 30/01/2016 TO 29/01/2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/10/1530 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

16/09/1516 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/09/1412 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/08/1329 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

26/02/1326 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/09/1212 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/09/116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/08/1122 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

08/02/118 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/08/1024 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

16/02/1016 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

11/07/0711 July 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/01/07

View Document

19/09/0619 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: THE OLD SCHOOLHOUSE 75A JACOBS WELLS ROAD CLIFTON BRISTOL BS8 1DJ

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: COURT FARM SISTON COURT, MANGOTSFIELD BRISTOL BS16 9LU

View Document

19/09/0319 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/05/0211 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 AMENDING 882R

View Document

30/10/0130 October 2001 AMENDING 882R

View Document

25/10/0125 October 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS; AMEND

View Document

25/10/0125 October 2001 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS; AMEND

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/09/0127 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 120 BROAD STREET STAPLE HILL BRISTOL AVON BS16 5LY

View Document

07/10/997 October 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

27/09/9927 September 1999 NC INC ALREADY ADJUSTED 20/08/99

View Document

27/09/9927 September 1999 £ NC 1000/100005 20/08/99

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 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