Advanced company searchLink opens in new window

T.G. GREEN & CO LIMITED

Company number 06623258

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)
13 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Aug 2016 CS01 Confirmation statement made on 3 July 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Aug 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6,468
17 Aug 2015 AD01 Registered office address changed from Unit 1 Interface Business Park Royal Wooton Basset Swindon Wiltshire SN4 8QL to Alham Farm Batcombe Shepton Mallet Somerset BA4 6DD on 17 August 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 6,468
02 Apr 2014 MR01 Registration of charge 066232580001
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
27 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Nov 2012 AD01 Registered office address changed from Unit 1 307 Merton Road London SW18 5JS England on 13 November 2012
04 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
04 Jul 2012 TM01 Termination of appointment of Paul Horsley as a director
03 Feb 2012 SH01 Statement of capital following an allotment of shares on 18 November 2011
  • GBP 5,349
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Dec 2011 AP03 Appointment of Mr William Barlow as a secretary
12 Dec 2011 TM02 Termination of appointment of Bernadette Considine as a secretary
06 Oct 2011 CH01 Director's details changed for Mr Charles Rickards on 4 October 2011
17 Aug 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
24 Nov 2010 SH01 Statement of capital following an allotment of shares on 27 September 2010
  • GBP 1,749
17 Nov 2010 AA Accounts for a small company made up to 31 March 2010
06 Oct 2010 AP01 Appointment of Mr William Robert Barlow as a director
06 Oct 2010 AP01 Appointment of Mr Paul Burston as a director