- Company Overview for GREENVILLE INTERNATIONAL LIMITED (05880398)
- Filing history for GREENVILLE INTERNATIONAL LIMITED (05880398)
- People for GREENVILLE INTERNATIONAL LIMITED (05880398)
- Charges for GREENVILLE INTERNATIONAL LIMITED (05880398)
- Registers for GREENVILLE INTERNATIONAL LIMITED (05880398)
- More for GREENVILLE INTERNATIONAL LIMITED (05880398)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
04 Jul 2016 | AA | Full accounts made up to 26 September 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
02 Feb 2015 | AA | Full accounts made up to 27 September 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
12 Jun 2014 | AA | Full accounts made up to 28 September 2013 | |
03 Jun 2014 | AD01 | Registered office address changed from No 6 Factory Stourport Road Kidderminster Worcestershire DY11 7PZ United Kingdom on 3 June 2014 | |
21 Mar 2014 | AP01 | Appointment of Mr Duccio Latino Senese Baldi as a director | |
21 Mar 2014 | TM01 | Termination of appointment of Donald Coates as a director | |
20 Aug 2013 | AP03 | Appointment of Mr Roger Michael Peak as a secretary | |
20 Aug 2013 | TM02 | Termination of appointment of David Smith as a secretary | |
18 Jul 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
|
|
04 Jul 2013 | AA | Full accounts made up to 29 September 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
06 Jul 2012 | MISC | Section 519 | |
04 Jul 2012 | AP01 | Appointment of Andrew John Edwards as a director | |
04 Jul 2012 | AA | Full accounts made up to 30 September 2011 | |
20 Feb 2012 | TM01 | Termination of appointment of Martin Hopcroft as a director | |
16 Jan 2012 | AP01 | Appointment of Donald William Coates as a director | |
16 Jan 2012 | AD01 | Registered office address changed from Po Box 16, Exchange Street Kidderminster Worcestershire DY10 1AG on 16 January 2012 | |
16 Jan 2012 | TM01 | Termination of appointment of Andrew Walker as a director | |
09 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 Dec 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
13 Dec 2011 | AP01 | Appointment of Martin Peter Hopcroft as a director | |
13 Dec 2011 | TM01 | Termination of appointment of Peter Johansen as a director |