About

Registered Number: 01162863
Date of Incorporation: 13/03/1974 (50 years and 3 months ago)
Company Status: Active
Registered Address: 10 Greenways, Eaton, Norwich, Norfolk, NR4 6PE

 

Established in 1974, Greenways (Norwich) Ltd has its registered office in Norwich, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Greenways (Norwich) Ltd. Greenways (Norwich) Ltd has 4 directors listed as Beckett, Paul Dennis, Beckett, Susan Elaine, Beckett, Irene, Beckett, Norman Dennis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKETT, Paul Dennis N/A - 1
BECKETT, Susan Elaine 01 November 2008 - 1
BECKETT, Irene N/A 05 January 2005 1
BECKETT, Norman Dennis N/A 05 January 2005 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 04 September 2016
AA - Annual Accounts 26 July 2016
MR04 - N/A 26 February 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 28 August 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 30 August 2012
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 12 September 2011
CH01 - Change of particulars for director 12 September 2011
CH03 - Change of particulars for secretary 12 September 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 07 November 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
363s - Annual Return 21 January 2009
AA - Annual Accounts 12 August 2008
363s - Annual Return 19 September 2007
287 - Change in situation or address of Registered Office 07 September 2007
AA - Annual Accounts 06 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2007
CERTNM - Change of name certificate 26 January 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 11 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2005
395 - Particulars of a mortgage or charge 17 November 2005
395 - Particulars of a mortgage or charge 27 October 2005
363s - Annual Return 25 October 2005
AA - Annual Accounts 01 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2005
225 - Change of Accounting Reference Date 25 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 25 August 2000
363a - Annual Return 12 May 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 20 February 1998
363s - Annual Return 25 November 1997
363s - Annual Return 25 November 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
AA - Annual Accounts 31 January 1997
AA - Annual Accounts 04 March 1996
363s - Annual Return 03 January 1996
395 - Particulars of a mortgage or charge 26 July 1995
363s - Annual Return 07 March 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 07 May 1994
AA - Annual Accounts 07 March 1994
AA - Annual Accounts 03 February 1993
363s - Annual Return 21 December 1992
AA - Annual Accounts 18 February 1992
363b - Annual Return 02 October 1991
363(287) - N/A 02 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1991
AA - Annual Accounts 06 March 1991
363a - Annual Return 06 March 1991
AA - Annual Accounts 19 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1990
363 - Annual Return 05 January 1990
AA - Annual Accounts 05 December 1988
363 - Annual Return 05 December 1988
PUC 2 - N/A 31 October 1988
AA - Annual Accounts 31 May 1988
363 - Annual Return 31 May 1988
AA - Annual Accounts 31 December 1986
363 - Annual Return 31 December 1986
AA - Annual Accounts 08 February 1978
AA - Annual Accounts 23 April 1976

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 November 2005 Fully Satisfied

N/A

Debenture 24 October 2005 Fully Satisfied

N/A

Mortgage debenture 25 July 1995 Fully Satisfied

N/A

Legal charge 11 November 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.