About

Registered Number: 06639610
Date of Incorporation: 07/07/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 160, Copse Lane, Marston, Oxfordshire, OX3 0AX

 

Greenaway Construction Ltd was founded on 07 July 2008 with its registered office in Marston, it's status at Companies House is "Active". This organisation has 4 directors listed as Greenaway, Ian Malcolm, Randall, Sally Jayne, Sameday Company Services Limited, Wildman & Battell Limited at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENAWAY, Ian Malcolm 07 July 2008 - 1
Wildman & Battell Limited 07 July 2008 07 July 2008 1
Secretary Name Appointed Resigned Total Appointments
RANDALL, Sally Jayne 07 July 2008 07 July 2016 1
Sameday Company Services Limited 07 July 2008 07 July 2008 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 13 July 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 07 July 2016
CH01 - Change of particulars for director 07 July 2016
TM02 - Termination of appointment of secretary 07 July 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 09 December 2013
SH01 - Return of Allotment of shares 02 December 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 13 July 2009
225 - Change of Accounting Reference Date 03 February 2009
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
NEWINC - New incorporation documents 07 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.