About

Registered Number: 04310239
Date of Incorporation: 24/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 7 Nelson Street, Southend On Sea, Essex, SS1 1EH,

 

Based in Essex, Greenwall Designs Ltd was founded on 24 October 2001, it's status is listed as "Active". The current directors of this business are listed as Green, Jeremy Ross, Wallis, Michael Geoffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Jeremy Ross 24 October 2001 - 1
WALLIS, Michael Geoffrey 24 October 2001 01 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 12 February 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 16 February 2018
AD01 - Change of registered office address 25 October 2017
CS01 - N/A 25 October 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 02 November 2016
AP01 - Appointment of director 04 March 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 21 July 2010
TM01 - Termination of appointment of director 05 January 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 31 December 2008
288c - Notice of change of directors or secretaries or in their particulars 31 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 November 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 01 September 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 24 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 13 January 2003
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
NEWINC - New incorporation documents 24 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.