About

Registered Number: 02912367
Date of Incorporation: 24/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: The Oaks Bentley Lane, Maxstoke, Coleshill, Birmingham, B46 2QS,

 

Founded in 1994, C J Green & Son (Maxstoke) Ltd has its registered office in Birmingham, it has a status of "Active". The companies directors are listed as Green, David John, Rudge, Jayne Nareen, Green, Heather, Rudge, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, David John 24 March 1994 - 1
GREEN, Heather 24 March 1994 09 January 2009 1
RUDGE, Michael 24 March 1994 30 March 1996 1
Secretary Name Appointed Resigned Total Appointments
RUDGE, Jayne Nareen 24 March 1994 30 March 1996 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 26 March 2018
CH01 - Change of particulars for director 27 November 2017
PSC04 - N/A 27 November 2017
AD01 - Change of registered office address 27 November 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
287 - Change in situation or address of Registered Office 03 March 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 28 December 2000
395 - Particulars of a mortgage or charge 02 August 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 28 April 1999
CERTNM - Change of name certificate 23 March 1999
AA - Annual Accounts 23 April 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 06 March 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
363b - Annual Return 23 December 1997
288 - N/A 20 May 1996
288 - N/A 20 May 1996
AA - Annual Accounts 20 May 1996
363s - Annual Return 01 May 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 10 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1994
288 - N/A 20 April 1994
288 - N/A 12 April 1994
288 - N/A 12 April 1994
288 - N/A 12 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1994
288 - N/A 28 March 1994
288 - N/A 28 March 1994
NEWINC - New incorporation documents 24 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture deed 27 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.