About

Registered Number: 02976435
Date of Incorporation: 07/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 80 Shipston Road, Stratford-Upon-Avon, Warwickshire, CV37 7LR

 

Greenway Design Ltd was founded on 07 October 1994 with its registered office in Warwickshire, it has a status of "Active". We do not know the number of employees at the organisation. This business has 2 directors listed as Wheatley, Jacqueline Therese, Wheatley, Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEATLEY, Martin 07 October 1994 - 1
Secretary Name Appointed Resigned Total Appointments
WHEATLEY, Jacqueline Therese 07 October 1994 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 18 October 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 10 October 2017
RESOLUTIONS - N/A 10 March 2017
RESOLUTIONS - N/A 10 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 10 March 2017
SH08 - Notice of name or other designation of class of shares 10 March 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 02 November 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 03 November 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 30 October 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 18 January 2008
287 - Change in situation or address of Registered Office 05 November 2007
363a - Annual Return 16 October 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 02 November 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 23 October 2001
363s - Annual Return 06 November 2000
225 - Change of Accounting Reference Date 23 October 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 18 February 1997
288c - Notice of change of directors or secretaries or in their particulars 10 November 1996
288c - Notice of change of directors or secretaries or in their particulars 10 November 1996
363s - Annual Return 17 October 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 09 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1995
288 - N/A 07 November 1994
288 - N/A 07 November 1994
288 - N/A 30 October 1994
288 - N/A 30 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1994
287 - Change in situation or address of Registered Office 30 October 1994
NEWINC - New incorporation documents 07 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.