About

Registered Number: 04674728
Date of Incorporation: 21/02/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Holly Croft, Winscombe Hill, Winscombe, North Somerset, BS25 1DQ

 

Green Wheel (Organic Produce) Ltd was registered on 21 February 2003 and are based in North Somerset, it's status at Companies House is "Active". There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Bayard Nathanael 21 February 2003 - 1
LANE, Biljana 21 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 08 April 2011
CH01 - Change of particulars for director 08 April 2011
CH01 - Change of particulars for director 08 April 2011
AA - Annual Accounts 28 November 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 26 January 2010
DISS40 - Notice of striking-off action discontinued 24 June 2009
363a - Annual Return 23 June 2009
GAZ1 - First notification of strike-off action in London Gazette 23 June 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 31 December 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
287 - Change in situation or address of Registered Office 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 21 April 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 24 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2004
363s - Annual Return 02 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.