Advanced company searchLink opens in new window

GREENVILLE INTERNATIONAL LIMITED

Company number 05880398

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,052,967
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
  • GBP 10,052,967
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
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