Gosforth, Newcastle Upon Tyne
NE3 3LS
Director Name | Mr James Brian Blakey |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(19 years, 4 months after company formation) |
Appointment Duration | 22 years (resigned 15 March 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 14 Longacre Fatfield Washington Tyne & Wear NE38 8RG |
Director Name | Mrs Judith Ann Lowes |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(19 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 June 2004) |
Role | Secretary |
Correspondence Address | Beechcroft Middle Fenrother Morpeth Northumberland NE61 3DR |
Director Name | Mr David Lowes |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(19 years, 4 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 26 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baker Road Nelson Park West Cramlington Northumberland NE23 1WL |
Secretary Name | Mrs Judith Ann Lowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(19 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Beechcroft Middle Fenrother Morpeth Northumberland NE61 3DR |
Director Name | Katherine Helen Pattinson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(22 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 24 August 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Park Road Swarland Morpeth Northumberland NE65 9JD |
Secretary Name | Katherine Helen Pattinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(32 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Park Road Swarland Morpeth Northumberland NE65 9JD |
Website | greenlay.co.uk |
---|---|
Telephone | 01670 733330 |
Telephone region | Morpeth |
Registered Address | Suite 5, 2nd Floor Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1.3k at £1 | Geoffrey David Clark Lowes 51.55% Ordinary |
---|---|
632 at £1 | Trustees Of Greenlay (Grass Machinery) LTD Trust 24.17% Ordinary |
585 at £1 | Katherine Helen Pattinson 22.37% Ordinary |
13 at £1 | Harry Pattison 0.50% Ordinary Non Voting |
13 at £1 | Trustees Of Sam Lowes 0.50% Ordinary Non Voting |
12 at £1 | Thomas Pattinson 0.46% Ordinary Non Voting |
12 at £1 | Trustees Of Charlie Lowes 0.46% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | £1,133,287 |
Cash | £237,131 |
Current Liabilities | £501,908 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2020 (4 years ago) |
---|---|
Next Return Due | 26 April 2021 (overdue) |
29 August 2012 | Delivered on: 1 September 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as or being baker road, nelson park west, cramlington, northumberland, t/no; ND157156. Outstanding |
---|---|
4 July 2012 | Delivered on: 11 July 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 September 2008 | Delivered on: 3 October 2008 Satisfied on: 11 August 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Premises at baker road nelson park west cramlington t/no:NO157156 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 January 2007 | Delivered on: 31 January 2007 Satisfied on: 18 August 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 July 1988 | Delivered on: 2 August 1988 Satisfied on: 1 August 2012 Persons entitled: Petrofina (UK) Limited. Classification: Legal charge Secured details: UKP20,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H scotland gate service station, front street choppington northumberland. Fully Satisfied |
11 March 1983 | Delivered on: 24 March 1983 Satisfied on: 8 November 2006 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book uncalled capital goodwill & book debts scotland gate service station front st choppington wansbeck, northumberland title no nd 26229. Fully Satisfied |
3 September 1979 | Delivered on: 7 September 1979 Satisfied on: 8 November 2006 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold plot of land with the petrol station workshop offices and showroom erected thereon situate at scotland gate choppington northumberland together with all all fixtures whatsoeveer now or at any time hereafter affixed or attached to the property or any part therof other than trade machinery aas defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
13 November 2023 | Liquidators' statement of receipts and payments to 17 September 2023 (10 pages) |
---|---|
17 October 2022 | Liquidators' statement of receipts and payments to 17 September 2022 (9 pages) |
27 October 2021 | Liquidators' statement of receipts and payments to 17 September 2021 (10 pages) |
12 October 2020 | Registered office address changed from Greengates, Fieldhouse Lane Hepscott Morpeth NE61 6LT England to Suite 5, 2nd Floor Bulman House, Regent Centre Gosforth, Newcastle upon Tyne NE3 3LS on 12 October 2020 (2 pages) |
8 October 2020 | Declaration of solvency (5 pages) |
8 October 2020 | Appointment of a voluntary liquidator (3 pages) |
8 October 2020 | Resolutions
|
10 September 2020 | Cancellation of shares. Statement of capital on 29 June 2020
|
9 September 2020 | Purchase of own shares.
|
16 August 2020 | Purchase of own shares. (3 pages) |
16 August 2020 | Cancellation of shares. Statement of capital on 30 June 2020
|
4 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
22 April 2020 | Registered office address changed from Baker Road Nelson Park West Cramlington Northumberland NE23 1WL to Greengates, Fieldhouse Lane Hepscott Morpeth NE61 6LT on 22 April 2020 (1 page) |
18 March 2020 | Confirmation statement made on 15 March 2020 with updates (5 pages) |
6 December 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
6 December 2019 | Resolutions
|
2 December 2019 | Resolutions
|
25 November 2019 | Change of name notice (2 pages) |
18 October 2019 | Satisfaction of charge 7 in full (1 page) |
18 October 2019 | Satisfaction of charge 6 in full (1 page) |
12 June 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
10 June 2019 | Purchase of own shares. (3 pages) |
10 June 2019 | Cancellation of shares. Statement of capital on 30 January 2019
|
1 April 2019 | Confirmation statement made on 15 March 2019 with updates (5 pages) |
3 July 2018 | Purchase of own shares. (3 pages) |
3 July 2018 | Cancellation of shares. Statement of capital on 30 January 2017
|
4 June 2018 | Purchase of own shares. (3 pages) |
4 June 2018 | Cancellation of shares. Statement of capital on 30 January 2018
|
2 May 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
29 March 2018 | Confirmation statement made on 15 March 2018 with updates (5 pages) |
26 June 2017 | Termination of appointment of David Lowes as a director on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of David Lowes as a director on 26 June 2017 (1 page) |
25 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
7 December 2016 | Cancellation of shares. Statement of capital on 13 October 2016
|
7 December 2016 | Purchase of own shares. (3 pages) |
7 December 2016 | Purchase of own shares. (3 pages) |
7 December 2016 | Cancellation of shares. Statement of capital on 13 October 2016
|
29 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
24 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
23 October 2015 | Cancellation of shares. Statement of capital on 8 September 2015
|
23 October 2015 | Purchase of own shares. (3 pages) |
23 October 2015 | Cancellation of shares. Statement of capital on 8 September 2015
|
23 October 2015 | Purchase of own shares. (3 pages) |
23 October 2015 | Cancellation of shares. Statement of capital on 8 September 2015
|
1 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
13 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
2 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
20 June 2014 | Cancellation of shares. Statement of capital on 31 January 2014
|
20 June 2014 | Purchase of own shares. (3 pages) |
20 June 2014 | Cancellation of shares. Statement of capital on 31 January 2014
|
20 June 2014 | Purchase of own shares. (3 pages) |
8 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
7 April 2014 | Director's details changed for Mr Geoffrey David Clark Lowes on 15 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Geoffrey David Clark Lowes on 15 March 2014 (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
7 April 2014 | Director's details changed for Mr David Lowes on 15 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr David Lowes on 15 March 2014 (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
19 April 2013 | Register(s) moved to registered office address (1 page) |
19 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Register(s) moved to registered office address (1 page) |
19 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Cancellation of shares. Statement of capital on 2 April 2013
|
2 April 2013 | Cancellation of shares. Statement of capital on 2 April 2013
|
2 April 2013 | Cancellation of shares. Statement of capital on 2 April 2013
|
2 April 2013 | Purchase of own shares. (2 pages) |
2 April 2013 | Purchase of own shares. (2 pages) |
26 March 2013 | Termination of appointment of James Blakey as a director (1 page) |
26 March 2013 | Termination of appointment of James Blakey as a director (1 page) |
10 October 2012 | Termination of appointment of Katherine Pattinson as a director (1 page) |
10 October 2012 | Termination of appointment of Katherine Pattinson as a director (1 page) |
10 October 2012 | Termination of appointment of Katherine Pattinson as a secretary (1 page) |
10 October 2012 | Termination of appointment of Katherine Pattinson as a secretary (1 page) |
8 October 2012 | Cancellation of shares. Statement of capital on 8 October 2012
|
8 October 2012 | Resolutions
|
8 October 2012 | Resolutions
|
8 October 2012 | Cancellation of shares. Statement of capital on 8 October 2012
|
8 October 2012 | Purchase of own shares. (3 pages) |
8 October 2012 | Cancellation of shares. Statement of capital on 8 October 2012
|
8 October 2012 | Purchase of own shares. (3 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
28 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (9 pages) |
28 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (9 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
5 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (9 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
5 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (9 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
15 March 2010 | Director's details changed for Katherine Helen Pattinson on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr James Brian Blakey on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Katherine Helen Pattinson on 15 March 2010 (2 pages) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Director's details changed for Mr James Brian Blakey on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Geoffrey David Clark Lowes on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr David Lowes on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Geoffrey David Clark Lowes on 15 March 2010 (2 pages) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Director's details changed for Mr David Lowes on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Katherine Helen Pattinson on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Register inspection address has been changed from C/O Haines Watts Floor 11, Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU (1 page) |
15 March 2010 | Register inspection address has been changed from C/O Haines Watts Floor 11, Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU (1 page) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Director's details changed for Mr David Lowes on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr James Brian Blakey on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Geoffrey David Clark Lowes on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Geoffrey David Clark Lowes on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr David Lowes on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr James Brian Blakey on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Director's details changed for Katherine Helen Pattinson on 15 March 2010 (2 pages) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
23 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
23 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 May 2008 | Gbp ic 4050/3010\31/03/08\gbp sr 1040@1=1040\ (1 page) |
14 May 2008 | Gbp ic 4050/3010\31/03/08\gbp sr 1040@1=1040\ (1 page) |
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
10 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
20 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
20 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
27 July 2007 | Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page) |
27 July 2007 | Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page) |
2 May 2007 | Return made up to 15/03/07; full list of members (9 pages) |
2 May 2007 | Return made up to 15/03/07; full list of members (9 pages) |
27 February 2007 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: front street, guidepost, choppington, northumberland NE62 5LT (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: front street guidepost choppington northumberland NE62 5LT (1 page) |
27 February 2007 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
31 January 2007 | Particulars of mortgage/charge (9 pages) |
31 January 2007 | Particulars of mortgage/charge (9 pages) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2006 | Amended accounts made up to 30 November 2005 (4 pages) |
18 May 2006 | Amended accounts made up to 30 November 2005 (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
26 April 2006 | Return made up to 15/03/06; full list of members (9 pages) |
26 April 2006 | Return made up to 15/03/06; full list of members (9 pages) |
28 September 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
28 September 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
21 March 2005 | Return made up to 15/03/05; full list of members
|
21 March 2005 | Return made up to 15/03/05; full list of members
|
12 July 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
12 July 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
6 July 2004 | Secretary resigned;director resigned (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Secretary resigned;director resigned (1 page) |
22 March 2004 | Return made up to 15/03/04; full list of members (9 pages) |
22 March 2004 | Return made up to 15/03/04; full list of members (9 pages) |
5 July 2003 | Accounts for a small company made up to 30 November 2002 (4 pages) |
5 July 2003 | Accounts for a small company made up to 30 November 2002 (4 pages) |
8 April 2003 | Return made up to 15/03/03; full list of members (9 pages) |
8 April 2003 | Return made up to 15/03/03; full list of members (9 pages) |
11 November 2002 | Ad 18/10/02--------- £ si 50@1=50 £ ic 4000/4050 (2 pages) |
11 November 2002 | Ad 18/10/02--------- £ si 50@1=50 £ ic 4000/4050 (2 pages) |
15 October 2002 | Resolutions
|
15 October 2002 | Resolutions
|
15 October 2002 | £ nc 4000/4100 16/09/02 (1 page) |
15 October 2002 | £ nc 4000/4100 16/09/02 (1 page) |
11 July 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
11 July 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
18 April 2002 | Return made up to 15/03/02; full list of members
|
18 April 2002 | Return made up to 15/03/02; full list of members
|
9 August 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
9 August 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
25 April 2001 | Return made up to 15/03/01; full list of members (8 pages) |
25 April 2001 | Return made up to 15/03/01; full list of members (8 pages) |
13 April 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
13 April 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
17 March 2000 | Return made up to 15/03/00; full list of members
|
17 March 2000 | Return made up to 15/03/00; full list of members
|
13 May 1999 | Company name changed greenlay LIMITED\certificate issued on 14/05/99 (2 pages) |
13 May 1999 | Company name changed greenlay LIMITED\certificate issued on 14/05/99 (2 pages) |
10 February 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
10 February 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
11 April 1998 | Return made up to 15/03/98; full list of members (8 pages) |
11 April 1998 | Return made up to 15/03/98; full list of members (8 pages) |
26 March 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
26 March 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
3 April 1997 | Return made up to 15/03/97; no change of members
|
3 April 1997 | Return made up to 15/03/97; no change of members
|
1 April 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
1 April 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
14 March 1996 | Accounts for a small company made up to 30 November 1995 (3 pages) |
14 March 1996 | Return made up to 15/03/96; full list of members (8 pages) |
14 March 1996 | Accounts for a small company made up to 30 November 1995 (3 pages) |
14 March 1996 | Return made up to 15/03/96; full list of members (8 pages) |
25 April 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
25 April 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
21 March 1995 | Return made up to 15/03/95; full list of members
|
21 March 1995 | Return made up to 15/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |