Based in Stanley in County Durham, Greencroft Bottling Company Ltd was registered on 18 May 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The business has no directors listed.
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 May 2020 | |
CH01 - Change of particulars for director | 16 March 2020 | |
CH01 - Change of particulars for director | 16 March 2020 | |
CH01 - Change of particulars for director | 16 March 2020 | |
AA - Annual Accounts | 04 January 2020 | |
CS01 - N/A | 29 May 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 18 May 2018 | |
AA - Annual Accounts | 04 April 2018 | |
RESOLUTIONS - N/A | 03 January 2018 | |
MA - Memorandum and Articles | 03 January 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 03 January 2018 | |
SH08 - Notice of name or other designation of class of shares | 03 January 2018 | |
AP01 - Appointment of director | 21 December 2017 | |
AP01 - Appointment of director | 21 December 2017 | |
AP01 - Appointment of director | 21 December 2017 | |
CS01 - N/A | 30 May 2017 | |
AA - Annual Accounts | 02 March 2017 | |
SH03 - Return of purchase of own shares | 28 November 2016 | |
SH03 - Return of purchase of own shares | 28 November 2016 | |
SH06 - Notice of cancellation of shares | 26 October 2016 | |
SH06 - Notice of cancellation of shares | 27 May 2016 | |
AR01 - Annual Return | 19 May 2016 | |
AA - Annual Accounts | 08 December 2015 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 12 January 2015 | |
TM01 - Termination of appointment of director | 01 July 2014 | |
TM02 - Termination of appointment of secretary | 01 July 2014 | |
RESOLUTIONS - N/A | 27 June 2014 | |
SH06 - Notice of cancellation of shares | 27 June 2014 | |
SH03 - Return of purchase of own shares | 27 June 2014 | |
AR01 - Annual Return | 22 May 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 11 February 2013 | |
RESOLUTIONS - N/A | 02 January 2013 | |
SH01 - Return of Allotment of shares | 02 January 2013 | |
MEM/ARTS - N/A | 02 January 2013 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 30 November 2010 | |
AR01 - Annual Return | 22 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
MISC - Miscellaneous document | 03 June 2010 | |
AA - Annual Accounts | 19 February 2010 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 05 March 2009 | |
363a - Annual Return | 05 June 2008 | |
395 - Particulars of a mortgage or charge | 11 December 2007 | |
AA - Annual Accounts | 19 November 2007 | |
363a - Annual Return | 03 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2007 | |
AA - Annual Accounts | 24 March 2007 | |
363a - Annual Return | 02 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 August 2006 | |
395 - Particulars of a mortgage or charge | 18 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 2006 | |
AA - Annual Accounts | 14 December 2005 | |
363s - Annual Return | 06 June 2005 | |
395 - Particulars of a mortgage or charge | 11 December 2004 | |
AA - Annual Accounts | 12 October 2004 | |
363s - Annual Return | 12 August 2004 | |
MEM/ARTS - N/A | 02 July 2004 | |
123 - Notice of increase in nominal capital | 24 June 2004 | |
RESOLUTIONS - N/A | 23 June 2004 | |
RESOLUTIONS - N/A | 23 June 2004 | |
MEM/ARTS - N/A | 23 June 2004 | |
225 - Change of Accounting Reference Date | 11 March 2004 | |
395 - Particulars of a mortgage or charge | 18 November 2003 | |
288b - Notice of resignation of directors or secretaries | 19 June 2003 | |
288b - Notice of resignation of directors or secretaries | 19 June 2003 | |
288a - Notice of appointment of directors or secretaries | 19 June 2003 | |
288a - Notice of appointment of directors or secretaries | 19 June 2003 | |
288a - Notice of appointment of directors or secretaries | 11 June 2003 | |
288a - Notice of appointment of directors or secretaries | 11 June 2003 | |
287 - Change in situation or address of Registered Office | 11 June 2003 | |
NEWINC - New incorporation documents | 18 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 03 December 2007 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 16 January 2006 | Outstanding |
N/A |
Debenture | 09 December 2004 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 17 November 2003 | Fully Satisfied |
N/A |