TASK GREEN LIMITED

Company Documents

DateDescription
08/05/188 May 2018 FIRST GAZETTE

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM
WYRE FOREST HOUSE FINEPOINT WAY
KIDDERMINSTER
WORCESTERSHIRE
DY11 7WF

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

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

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/10/1521 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD FRANCIS CROMPTON / 22/12/2014

View Document

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

View Accounts

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM
SPRINGHILL HOUSE 94-98 KIDDERMINSTER ROAD
BEWDLEY
WOCESTERSHIRE
DY12 1DQ

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/10/1428 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

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

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/11/138 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

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

View Accounts

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM
RUBIS HOUSE
15 FRIARN STREET
BRIDGWATER
SOMERSET
TA6 3LH

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY PAUL WAITE

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/01/137 January 2013 Annual return made up to 18 October 2012 with full list of shareholders

View Document

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

View Accounts

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SEMPLE

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/12/115 December 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SEMPLE / 18/04/2011

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MR ROBERT SEMPLE

View Document

01/11/101 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

13/01/1013 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/11/0917 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD FRANCIS CROMPTON / 05/11/2009

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATE, DIRECTOR OLIVER LAURENCE ALAN LATTER LOGGED FORM

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR OLIVER LATTER

View Document

22/10/0822 October 2008 NC INC ALREADY ADJUSTED 30/09/08

View Document

22/10/0822 October 2008 NC INC ALREADY ADJUSTED 30/09/08

View Document

22/10/0822 October 2008 GBP NC 1000/1000000 30/09/2008

View Document

01/09/081 September 2008 PREVEXT FROM 31/10/2007 TO 30/04/2008

View Document

11/12/0711 December 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 REGISTERED OFFICE CHANGED ON 15/09/07 FROM: G OFFICE CHANGED 15/09/07 5 SILK MILL STUDIOS 2 CHARLTON ROAD, TETBURY GLOUCESTERSHIRE GL8 8DY

View Document

15/09/0715 September 2007 SECRETARY RESIGNED

View Document

15/09/0715 September 2007 NEW SECRETARY APPOINTED

View Document

30/08/0730 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0723 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

22/08/0722 August 2007 COMPANY NAME CHANGED THE GORDON'S BAY WINE COMPANY LI MITED CERTIFICATE ISSUED ON 22/08/07

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

01/01/071 January 2007 REGISTERED OFFICE CHANGED ON 01/01/07 FROM: G OFFICE CHANGED 01/01/07 8 LINFOOT ROAD TETBURY GLOUCESTERSHIRE GL8 8BX

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: G OFFICE CHANGED 30/11/05 252 COWBRIDGE ROAD EAST CANTON CARDIFF CF5 1GZ

View Document

27/09/0527 September 2005 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

03/12/023 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/023 December 2002 � NC 100/1000 25/11/0

View Document

03/12/023 December 2002 NC INC ALREADY ADJUSTED 25/11/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/11/018 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: G OFFICE CHANGED 25/10/00 29 RHODFA SWELDON BARRY VALE OF GLAMORGAN CF62 5AD

View Document

25/10/0025 October 2000 ALTER MEM AND ARTS 18/10/00

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM: G OFFICE CHANGED 20/10/00 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED

View Document

18/10/0018 October 2000 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