About

Registered Number: 05126871
Date of Incorporation: 13/05/2004 (20 years ago)
Company Status: Active
Registered Address: Silverstones Cumdivock, Dalston, Carlisle, Cumbria, CA5 7JJ,

 

Greenaway Enterprises Ltd was registered on 13 May 2004, it's status at Companies House is "Active". The current directors of this business are listed as Greenaway, Peter Vaughan, Greenaway, Julie Marie, Greenaway, Peter Vaughan at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENAWAY, Julie Marie 13 May 2004 01 January 2016 1
GREENAWAY, Peter Vaughan 13 May 2004 13 September 2013 1
Secretary Name Appointed Resigned Total Appointments
GREENAWAY, Peter Vaughan 01 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 04 March 2019
AD01 - Change of registered office address 29 October 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 13 May 2016
AP03 - Appointment of secretary 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
TM02 - Termination of appointment of secretary 14 January 2016
AD01 - Change of registered office address 08 January 2016
AP01 - Appointment of director 12 August 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 02 June 2015
AR01 - Annual Return 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
AA - Annual Accounts 27 May 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 23 May 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 19 May 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
287 - Change in situation or address of Registered Office 04 June 2007
AA - Annual Accounts 09 June 2006
363s - Annual Return 05 June 2006
287 - Change in situation or address of Registered Office 07 December 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 17 May 2005
225 - Change of Accounting Reference Date 02 March 2005
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
NEWINC - New incorporation documents 13 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.