-
GREENOAK BUILDING & RENOVATION LTD - Drenewydd House, Baschurch, Shrewsbury, Shropshire, United Kingdom
Company Information
- Company registration number
- 05779790
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Drenewydd House
- Baschurch
- Shrewsbury
- Shropshire
- SY4 2AY Drenewydd House, Baschurch, Shrewsbury, Shropshire, SY4 2AY UK
Management
- Managing Directors
- ANDREW PETER BROOKER
- TIMOTHY DARE JONES
- ANDREW PETER BROOKER
- TIMOTHY DARE JONES
- Company secretaries
- ELFI MARTINA HANDRICH
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-04-12
- Age Of Company 2006-04-12 18 years
- SIC/NACE
- 43390 - Other building completion and finishing
Ownership
- Beneficial Owners
- Mr Timothy Dare Jones
- Mr Andrew Peter Brooker
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2013-12-31
- Last Date: 2012-03-31
- Last Return Made Up To:
- 2013-04-12
-
GREENOAK BUILDING & RENOVATION LTD Company Description
- GREENOAK BUILDING & RENOVATION LTD is a ltd registered in United Kingdom with the Company reg no 05779790. Its current trading status is "live". It was registered 2006-04-12. It has declared SIC or NACE codes as "43390 - Other building completion and finishing". It has 4 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-04-12.It can be contacted at Drenewydd House .
Get GREENOAK BUILDING & RENOVATION LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Greenoak Building & Renovation Ltd - Drenewydd House, Baschurch, Shrewsbury, Shropshire, United Kingdom
- 2006-04-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GREENOAK BUILDING & RENOVATION LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES (2017-04-27) - CS01
keyboard_arrow_right 2016
-
12/04/16 FULL LIST (2016-04-26) - AR01
-
31/03/16 TOTAL EXEMPTION SMALL (2016-12-28) - AA
keyboard_arrow_right 2015
-
31/03/15 TOTAL EXEMPTION SMALL (2015-12-22) - AA
-
12/04/15 FULL LIST (2015-04-22) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER BROOKER / 13/04/2015 (2015-04-13) - CH01
-
31/03/14 TOTAL EXEMPTION SMALL (2015-01-14) - AA
keyboard_arrow_right 2014
-
12/04/14 FULL LIST (2014-04-16) - AR01
keyboard_arrow_right 2013
-
31/03/13 TOTAL EXEMPTION SMALL (2013-12-13) - AA
-
12/04/13 FULL LIST (2013-05-02) - AR01
keyboard_arrow_right 2012
-
31/03/12 TOTAL EXEMPTION SMALL (2012-12-21) - AA
-
12/04/12 FULL LIST (2012-05-15) - AR01
-
31/03/11 TOTAL EXEMPTION SMALL (2012-01-27) - AA
-
PREVSHO FROM 30/04/2011 TO 31/03/2011 (2012-01-09) - AA01
keyboard_arrow_right 2011
-
12/04/11 FULL LIST (2011-05-05) - AR01
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 (2011-02-02) - AA
keyboard_arrow_right 2010
-
12/04/10 FULL LIST (2010-05-10) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER BROOKER / 12/04/2010 (2010-05-10) - CH01
-
30/04/09 TOTAL EXEMPTION SMALL (2010-02-04) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DARE JONES / 12/04/2010 (2010-05-10) - CH01
keyboard_arrow_right 2009
-
RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS (2009-05-05) - 363a
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 (2009-02-27) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS (2008-05-09) - 363a
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 (2008-02-12) - AA
keyboard_arrow_right 2007
-
RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS (2007-05-04) - 363a
keyboard_arrow_right 2006
-
NEW DIRECTOR APPOINTED (2006-08-23) - 288a
-
AD 12/04/06--------- (2006-08-23) - 88(2)R
-
NEW SECRETARY APPOINTED (2006-08-23) - 288a
-
REGISTERED OFFICE CHANGED ON 07/08/06 FROM: (2006-08-07) - 287
-
DIRECTOR RESIGNED (2006-04-25) - 288b
-
SECRETARY RESIGNED (2006-04-25) - 288b
-
INCORPORATION DOCUMENTS (2006-04-12) - NEWINC