Greens Motors LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2014)shareholder details and share percentages 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 related company news information about these directors and secretaries in other companies
Last balance sheet date 2014-12-31 Cash in hand £100 0% Net Worth £100 0% Shareholder's funds £100 0%
GREENS MOTOR HOLDINGS LIMITED
GREENS GROUP LIMITED
Company type Private Limited Company , Active Company Number 00156896 Record last updated Monday, June 27, 2022 11:32:32 PM UTC Official Address 19 Unit Withybush Business Park Road Rudbaxton Postal Code SA624BW Sector Activities of head offices
Visits Document Type Publication date Download link Registry Jun 17, 2022 Resignation of one Director (a man) Registry Apr 9, 2021 Two appointments: a woman and a man,: a woman and a man Registry Sep 1, 2020 Resignation of one Director (a man) Registry Sep 21, 2016 Two appointments: a man and a person Registry Sep 25, 2014 Annual return Registry Sep 24, 2014 Annual return 1568... Registry Sep 23, 2014 Annual return Registry Mar 25, 2014 Registration of a charge / charge code Registry Mar 22, 2014 Registration of a charge / charge code 1568... Registry Mar 18, 2014 Registration of a charge / charge code Registry Mar 13, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 13, 2014 Statement of satisfaction of a charge / full / charge no 1 1568... Registry Mar 13, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 13, 2014 Statement of satisfaction of a charge / full / charge no 1 1568... Registry Mar 13, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 13, 2014 Statement of satisfaction of a charge / full / charge no 1 1568... Registry Mar 13, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 13, 2014 Statement of satisfaction of a charge / full / charge no 1 1568... Registry Mar 13, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 13, 2014 Statement of satisfaction of a charge / full / charge no 1 1568... Registry Mar 13, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 13, 2014 Statement of satisfaction of a charge / full / charge no 1 1568... Registry Mar 13, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 13, 2014 Statement of satisfaction of a charge / full / charge no 1 1568... Registry Dec 18, 2013 Annual return Financials Sep 25, 2013 Annual accounts Registry Jan 29, 2013 Appointment of a woman as Director Registry Jan 29, 2013 Appointment of a man as Director Registry Jan 29, 2013 Appointment of a man as Director 1568... Registry Jan 25, 2013 Three appointments: 2 men and a woman,: 2 men and a woman Registry Jan 25, 2013 Resignation of one Director Registry Jan 25, 2013 Resignation of one Director 1568... Registry Jan 25, 2013 Resignation of one Secretary Registry Oct 18, 2012 Annual return Registry Aug 17, 2012 Resignation of one Director Registry Jun 30, 2012 Resignation of one Chairman and one Director (a man) Registry Jun 6, 2012 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry May 8, 2012 Notice of name or other designation of class of shares Financials Apr 26, 2012 Annual accounts Registry Mar 14, 2012 Particulars of a mortgage or charge Registry Feb 3, 2012 Return of allotment of shares Registry Feb 3, 2012 Section 175 comp act 06 08 Registry Dec 6, 2011 Appointment of a man as Director Registry Dec 6, 2011 Change of particulars for director Registry Oct 31, 2011 Annual return Financials Jun 14, 2011 Annual accounts Registry Jan 1, 2011 Appointment of a man as Workshop Manager and Director Registry Oct 7, 2010 Annual return Registry Oct 7, 2010 Change of particulars for director Registry Oct 7, 2010 Change of particulars for director 1568... Registry Oct 7, 2010 Change of particulars for director Financials Jul 15, 2010 Annual accounts Registry Jul 2, 2010 Appointment of a man as Secretary Registry Jul 2, 2010 Appointment of a man as Secretary 1568... Registry Jul 2, 2010 Resignation of one Secretary Registry Jul 1, 2010 Resignation of one Secretary (a woman) Registry Jul 1, 2010 Resignation of one Secretary Registry Nov 13, 2009 Change of registered office address Registry Nov 12, 2009 Change of registered office address 1568... Financials Oct 31, 2009 Annual accounts Registry Oct 26, 2009 Change of particulars for secretary Registry Oct 26, 2009 Annual return Registry Oct 21, 2009 Appointment of a woman as Secretary Registry Jul 10, 2009 Particulars of a mortgage or charge Registry Jun 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 1568... Registry Jun 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 1568... Registry Feb 19, 2009 Resignation of a secretary Registry Feb 19, 2009 Resignation of a director Registry Feb 19, 2009 Resignation of one Finance Director and one Director (a man) Registry Feb 17, 2009 Appointment of a woman as Secretary Registry Dec 1, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 23, 2008 Resignation of a director Registry Oct 20, 2008 Resignation of one Director (a man) Registry Sep 22, 2008 Annual return Financials Aug 21, 2008 Annual accounts Registry Apr 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1568... Registry Apr 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1568... Registry Apr 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 17, 2007 Annual return Financials Sep 12, 2007 Annual accounts Registry Sep 30, 2006 Particulars of a mortgage or charge Registry Sep 22, 2006 Annual return Registry Sep 16, 2006 Particulars of a mortgage or charge Registry Sep 1, 2006 Particulars of a mortgage or charge 1568... Financials Aug 22, 2006 Annual accounts Registry Jul 14, 2006 Resignation of a director Registry Jul 1, 2006 Resignation of one General Manager and one Director (a man) Registry Sep 29, 2005 Annual return Financials Aug 19, 2005 Annual accounts Registry Sep 30, 2004 Annual return Financials Jul 29, 2004 Annual accounts Registry May 25, 2004 Particulars of a mortgage or charge Registry Oct 6, 2003 Annual return Financials Jul 15, 2003 Annual accounts Registry Feb 4, 2003 Resignation of a secretary Registry Feb 4, 2003 Appointment of a secretary