Founded in 1987, Greenwood Building Contractors (Mansfield) Ltd has its registered office in Nottinghamshire, it's status at Companies House is "Active". We don't know the number of employees at this company. The companies directors are listed as Jackson, Anthony, Goodwin, Bryan, Taylor, Pauline Mary, Taylor, Kenneth, Taylor, Robert Gregory in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOODWIN, Bryan | 11 June 2002 | - | 1 |
TAYLOR, Kenneth | N/A | 11 June 2002 | 1 |
TAYLOR, Robert Gregory | N/A | 11 June 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JACKSON, Anthony | 28 July 2004 | - | 1 |
TAYLOR, Pauline Mary | N/A | 11 June 2002 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 19 January 2016 | |
2.35B - N/A | 28 December 2006 | |
2.24B - N/A | 28 December 2006 | |
2.31B - N/A | 27 June 2006 | |
2.16B - N/A | 15 November 2005 | |
288b - Notice of resignation of directors or secretaries | 29 September 2005 | |
2.23B - N/A | 06 September 2005 | |
2.17B - N/A | 24 August 2005 | |
2.12B - N/A | 28 June 2005 | |
AA - Annual Accounts | 05 April 2005 | |
363s - Annual Return | 30 September 2004 | |
363(288) - N/A | 30 September 2004 | |
288a - Notice of appointment of directors or secretaries | 02 August 2004 | |
288b - Notice of resignation of directors or secretaries | 02 August 2004 | |
AA - Annual Accounts | 29 April 2004 | |
225 - Change of Accounting Reference Date | 06 February 2004 | |
363s - Annual Return | 26 September 2003 | |
363(288) - N/A | 26 September 2003 | |
AA - Annual Accounts | 16 April 2003 | |
225 - Change of Accounting Reference Date | 05 March 2003 | |
363s - Annual Return | 22 August 2002 | |
363(288) - N/A | 22 August 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 July 2002 | |
395 - Particulars of a mortgage or charge | 20 June 2002 | |
288a - Notice of appointment of directors or secretaries | 19 June 2002 | |
288a - Notice of appointment of directors or secretaries | 19 June 2002 | |
288a - Notice of appointment of directors or secretaries | 19 June 2002 | |
288b - Notice of resignation of directors or secretaries | 19 June 2002 | |
288b - Notice of resignation of directors or secretaries | 19 June 2002 | |
288b - Notice of resignation of directors or secretaries | 19 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2002 | |
AA - Annual Accounts | 29 April 2002 | |
363s - Annual Return | 10 September 2001 | |
AA - Annual Accounts | 30 October 2000 | |
363s - Annual Return | 31 August 2000 | |
363(288) - N/A | 31 August 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 2000 | |
AA - Annual Accounts | 18 October 1999 | |
363s - Annual Return | 06 September 1999 | |
363s - Annual Return | 27 August 1998 | |
AA - Annual Accounts | 25 August 1998 | |
AA - Annual Accounts | 17 December 1997 | |
363s - Annual Return | 04 September 1997 | |
AA - Annual Accounts | 29 October 1996 | |
363s - Annual Return | 05 September 1996 | |
AA - Annual Accounts | 20 November 1995 | |
363s - Annual Return | 04 September 1995 | |
AA - Annual Accounts | 11 January 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 09 December 1994 | |
287 - Change in situation or address of Registered Office | 13 October 1994 | |
363(287) - N/A | 04 September 1994 | |
363(288) - N/A | 04 September 1994 | |
288 - N/A | 23 August 1994 | |
AA - Annual Accounts | 26 October 1993 | |
363(288) - N/A | 17 September 1993 | |
AA - Annual Accounts | 08 December 1992 | |
363(287) - N/A | 15 September 1992 | |
AA - Annual Accounts | 19 January 1992 | |
395 - Particulars of a mortgage or charge | 23 December 1991 | |
AA - Annual Accounts | 07 September 1990 | |
363 - Annual Return | 07 September 1990 | |
AA - Annual Accounts | 25 August 1989 | |
363 - Annual Return | 25 August 1989 | |
AA - Annual Accounts | 22 August 1988 | |
363 - Annual Return | 22 August 1988 | |
MA - Memorandum and Articles | 08 March 1988 | |
RESOLUTIONS - N/A | 25 February 1988 | |
PUC 2 - N/A | 22 December 1987 | |
PUC 5 - N/A | 22 December 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 December 1987 | |
MA - Memorandum and Articles | 03 November 1987 | |
287 - Change in situation or address of Registered Office | 19 October 1987 | |
288 - N/A | 19 October 1987 | |
288 - N/A | 19 October 1987 | |
RESOLUTIONS - N/A | 15 October 1987 | |
NEWINC - New incorporation documents | 28 August 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 June 2002 | Outstanding |
N/A |
Debenture | 16 December 1991 | Fully Satisfied |
N/A |