About

Registered Number: 06013777
Date of Incorporation: 29/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Suite 165 Courthill House 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ

 

100% Green Ltd was registered on 29 November 2006 and has its registered office in Cheshire. The business has no directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
AA01 - Change of accounting reference date 22 December 2019
CS01 - N/A 15 December 2019
AA - Annual Accounts 18 June 2019
AA01 - Change of accounting reference date 18 June 2019
AA01 - Change of accounting reference date 18 March 2019
CS01 - N/A 13 January 2019
AA01 - Change of accounting reference date 19 December 2018
AA - Annual Accounts 18 June 2018
AA01 - Change of accounting reference date 18 March 2018
AA01 - Change of accounting reference date 19 December 2017
CS01 - N/A 06 December 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 31 December 2016
AD01 - Change of registered office address 21 March 2016
AR01 - Annual Return 28 December 2015
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 13 January 2015
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 10 December 2012
CH01 - Change of particulars for director 28 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 14 December 2011
AD01 - Change of registered office address 09 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 30 April 2010
TM02 - Termination of appointment of secretary 31 March 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 20 January 2009
CERTNM - Change of name certificate 01 October 2008
CERTNM - Change of name certificate 24 June 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
363a - Annual Return 05 December 2007
225 - Change of Accounting Reference Date 21 August 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.