About

Registered Number: 03666928
Date of Incorporation: 12/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Tudor House, 37a Birmingham New Road, Wolverhampton, West Midlands, WV4 6BL

 

Based in Wolverhampton, Greenfields Holdings Ltd was established in 1998, it's status at Companies House is "Active". There are no directors listed for this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
MR01 - N/A 24 January 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 12 September 2008
363s - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
363a - Annual Return 23 November 2007
AA - Annual Accounts 15 September 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 11 September 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 21 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 27 October 2003
395 - Particulars of a mortgage or charge 06 August 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 02 November 2002
287 - Change in situation or address of Registered Office 29 April 2002
395 - Particulars of a mortgage or charge 15 February 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 28 October 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 13 September 2000
363s - Annual Return 01 February 2000
288a - Notice of appointment of directors or secretaries 03 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1999
225 - Change of Accounting Reference Date 15 April 1999
395 - Particulars of a mortgage or charge 25 January 1999
CERTNM - Change of name certificate 22 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
287 - Change in situation or address of Registered Office 02 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
288a - Notice of appointment of directors or secretaries 02 December 1998
NEWINC - New incorporation documents 12 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2020 Outstanding

N/A

Guarantee & debenture 25 July 2003 Outstanding

N/A

Guarantee & debenture 11 February 2002 Outstanding

N/A

Guarantee & debenture 19 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.