About

Registered Number: 00946542
Date of Incorporation: 23/01/1969 (55 years and 4 months ago)
Company Status: Active
Registered Address: Greenhous Village, Osbaston, Telford, Shropshire, TF6 6RA,

 

Having been setup in 1969, Greenhous Shrewsbury Leyland Daf Ltd are based in Telford, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are no directors listed for Greenhous Shrewsbury Leyland Daf Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 06 June 2020
CS01 - N/A 08 June 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 05 June 2017
AD01 - Change of registered office address 21 April 2017
AA - Annual Accounts 18 April 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 27 March 2014
AD01 - Change of registered office address 16 December 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 17 April 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 19 June 2012
AR01 - Annual Return 12 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 26 June 2010
CH01 - Change of particulars for director 26 June 2010
CH03 - Change of particulars for secretary 26 June 2010
CH01 - Change of particulars for director 26 June 2010
CH01 - Change of particulars for director 26 June 2010
CH01 - Change of particulars for director 26 June 2010
AA - Annual Accounts 12 May 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 05 June 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 11 June 2007
287 - Change in situation or address of Registered Office 03 January 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 26 May 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 21 June 2004
288b - Notice of resignation of directors or secretaries 08 August 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 03 July 2000
AA - Annual Accounts 19 May 2000
288c - Notice of change of directors or secretaries or in their particulars 30 September 1999
363s - Annual Return 20 June 1999
AA - Annual Accounts 20 June 1999
288a - Notice of appointment of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
AA - Annual Accounts 25 June 1998
363s - Annual Return 25 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1998
AA - Annual Accounts 26 June 1997
363s - Annual Return 26 June 1997
288c - Notice of change of directors or secretaries or in their particulars 24 January 1997
363s - Annual Return 11 June 1996
AA - Annual Accounts 11 June 1996
288 - N/A 04 October 1995
AA - Annual Accounts 17 August 1995
363s - Annual Return 06 July 1995
287 - Change in situation or address of Registered Office 28 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 June 1994
363s - Annual Return 21 June 1994
288 - N/A 20 April 1994
AA - Annual Accounts 04 June 1993
363s - Annual Return 04 June 1993
288 - N/A 25 June 1992
AA - Annual Accounts 24 June 1992
363s - Annual Return 24 June 1992
AA - Annual Accounts 17 June 1991
363a - Annual Return 17 June 1991
MEM/ARTS - N/A 03 September 1990
AA - Annual Accounts 01 August 1990
363 - Annual Return 25 July 1990
AA - Annual Accounts 29 August 1989
363 - Annual Return 29 August 1989
288 - N/A 22 June 1989
288 - N/A 22 June 1989
RESOLUTIONS - N/A 09 May 1989
MEM/ARTS - N/A 08 May 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 May 1989
288 - N/A 03 May 1989
288 - N/A 21 April 1989
288 - N/A 19 January 1989
AA - Annual Accounts 20 July 1988
363 - Annual Return 20 July 1988
395 - Particulars of a mortgage or charge 27 June 1988
288 - N/A 15 April 1988
CERTNM - Change of name certificate 11 April 1988
CERTNM - Change of name certificate 11 April 1988
AA - Annual Accounts 15 June 1987
363 - Annual Return 15 June 1987
AA - Annual Accounts 21 October 1986
363 - Annual Return 21 October 1986
AA - Annual Accounts 09 September 1976
AA - Annual Accounts 29 August 1975

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 22 June 1988 Fully Satisfied

N/A

Fixed and floating charge 22 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.