Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

E.L.Greening & SONS(TAVISTOCK)LIMITED

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2019)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2019-12-31
Trade Debtors£8,787 -108.21%
Employees£3 0%

Details

Company type Private Limited Company, Active
Company Number 00707430
Record last updated Wednesday, January 15, 2020 9:30:43 AM UTC
Official Address 2 Westbridge Industrial Estate Tavistock South
There are 3 companies registered at this street
Locality Tavistock South
Region Devon, England
Postal Code PL198DE
Sector Development of building projects

Charts

Visits

E.L.GREENING & SONS(TAVISTOCK)LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-72023-12024-1101

Directors

Document Type Publication date Download link
Registry Nov 26, 2019 Two appointments: a person and a man Two appointments: a person and a man
Registry Nov 26, 2019 Resignation of 3 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 3 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Nov 26, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 9, 2017 Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%)
Registry Feb 9, 2017 Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Jan 21, 2014 Annual return Annual return
Financials Oct 3, 2013 Annual accounts Annual accounts
Registry Jan 10, 2013 Annual return Annual return
Financials Oct 9, 2012 Annual accounts Annual accounts
Registry Apr 18, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 18, 2012 Statement of satisfaction in full or in part of mortgage or charge 7074... Statement of satisfaction in full or in part of mortgage or charge 7074...
Registry Apr 18, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 13, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 13, 2012 Annual return Annual return
Financials Jun 28, 2011 Annual accounts Annual accounts
Registry Feb 2, 2011 Annual return Annual return
Registry Feb 2, 2011 Change of particulars for director Change of particulars for director
Registry Aug 6, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 29, 2010 Annual accounts Annual accounts
Registry Jan 18, 2010 Annual return Annual return
Registry Jan 18, 2010 Change of particulars for director Change of particulars for director
Registry Jan 18, 2010 Change of particulars for director 7074... Change of particulars for director 7074...
Financials Oct 6, 2009 Annual accounts Annual accounts
Registry Jun 2, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 13, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 16, 2009 Annual return Annual return
Registry Dec 4, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 24, 2008 Annual accounts Annual accounts
Registry Jun 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 18, 2008 Annual return Annual return
Financials Oct 2, 2007 Annual accounts Annual accounts
Registry Jan 18, 2007 Annual return Annual return
Financials Oct 2, 2006 Annual accounts Annual accounts
Registry Jan 10, 2006 Annual return Annual return
Registry Dec 1, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 13, 2005 Annual accounts Annual accounts
Registry Jan 11, 2005 Annual return Annual return
Financials Jul 19, 2004 Annual accounts Annual accounts
Registry Jan 5, 2004 Annual return Annual return
Financials Oct 29, 2003 Annual accounts Annual accounts
Registry Jan 15, 2003 Annual return Annual return
Financials May 14, 2002 Annual accounts Annual accounts
Registry Jan 22, 2002 Annual return Annual return
Registry Jun 6, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 4, 2001 Annual accounts Annual accounts
Registry Apr 9, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 30, 2001 Annual return Annual return
Financials May 23, 2000 Annual accounts Annual accounts
Registry Feb 3, 2000 Annual return Annual return
Financials Sep 3, 1999 Annual accounts Annual accounts
Registry Jun 12, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 19, 1999 Annual return Annual return
Registry Oct 22, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 16, 1998 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 9, 1998 Annual accounts Annual accounts
Registry Feb 1, 1998 Annual return Annual return
Financials Oct 7, 1997 Annual accounts Annual accounts
Registry May 23, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 23, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 7074... Declaration of satisfaction in full or in part of a mortgage or charge 7074...
Registry May 23, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 14, 1997 Annual return Annual return
Registry Nov 20, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 23, 1996 Annual accounts Annual accounts
Registry Feb 9, 1996 Annual return Annual return
Financials Jul 11, 1995 Annual accounts Annual accounts
Registry Jan 11, 1995 Annual return Annual return
Financials Jun 17, 1994 Annual accounts Annual accounts
Registry Feb 4, 1994 Director's particulars changed Director's particulars changed
Registry Feb 4, 1994 Annual return Annual return
Registry Dec 22, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 29, 1993 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Jun 2, 1993 Annual accounts Annual accounts
Registry Jan 20, 1993 Annual return Annual return
Registry Jan 20, 1993 Director's particulars changed Director's particulars changed
Registry Jan 15, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 10, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 30, 1992 Director resigned, new director appointed 7074... Director resigned, new director appointed 7074...
Financials Sep 29, 1992 Annual accounts Annual accounts
Registry Sep 4, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 1, 1992 Appointment of a man as Director and Builder Appointment of a man as Director and Builder
Registry May 31, 1992 Resignation of one Builder and one Director (a man) Resignation of one Builder and one Director (a man)
Registry Apr 1, 1992 Appointment of a man as Director and Builder Appointment of a man as Director and Builder
Financials Jan 27, 1992 Annual accounts Annual accounts
Registry Jan 24, 1992 Annual return Annual return
Registry Jan 16, 1991 Annual return 7074... Annual return 7074...
Registry Dec 31, 1990 Two appointments: 2 men Two appointments: 2 men
Financials Nov 28, 1990 Annual accounts Annual accounts
Registry Jan 9, 1990 Annual return Annual return
Financials Dec 1, 1989 Annual accounts Annual accounts
Registry Mar 21, 1989 Annual return Annual return
Financials Mar 9, 1989 Annual accounts Annual accounts
Registry Jun 17, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 22, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 23, 1987 Annual return Annual return
Financials Nov 23, 1987 Annual accounts Annual accounts
Financials Jan 14, 1987 Annual accounts 7074... Annual accounts 7074...
Registry Jan 14, 1987 Annual return Annual return
Registry Nov 6, 1961 Miscellaneous document Miscellaneous document

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)