About

Registered Number: 01752114
Date of Incorporation: 12/09/1983 (41 years and 7 months ago)
Company Status: Active
Registered Address: Greswolde House, 197a Station Road, Knowle Solihull, West Midlands, B93 0PU

 

Greswolde Construction Ltd was setup in 1983, it's status at Companies House is "Active". The companies directors are listed as Harrison, Christopher George, Sandels, Dirk William in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Christopher George 27 March 2014 - 1
SANDELS, Dirk William 06 April 1995 28 July 2000 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 03 September 2014
AP01 - Appointment of director 10 June 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 28 October 2008
363s - Annual Return 12 December 2007
AA - Annual Accounts 26 October 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 07 November 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 17 October 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 13 December 2003
AA - Annual Accounts 25 October 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 27 October 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
363s - Annual Return 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
AA - Annual Accounts 01 November 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 15 October 1999
288b - Notice of resignation of directors or secretaries 14 December 1998
363s - Annual Return 14 December 1998
AA - Annual Accounts 13 October 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 03 October 1997
363s - Annual Return 05 December 1996
AA - Annual Accounts 29 October 1996
363s - Annual Return 29 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1995
395 - Particulars of a mortgage or charge 31 August 1995
AA - Annual Accounts 25 July 1995
288 - N/A 12 June 1995
288 - N/A 09 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 March 1995
288 - N/A 15 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
AUD - Auditor's letter of resignation 16 February 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 23 December 1994
288 - N/A 16 August 1994
288 - N/A 06 June 1994
288 - N/A 01 June 1994
288 - N/A 12 April 1994
288 - N/A 17 February 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 08 January 1994
288 - N/A 03 November 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 14 December 1992
395 - Particulars of a mortgage or charge 08 April 1992
AA - Annual Accounts 05 February 1992
363b - Annual Return 23 December 1991
363(287) - N/A 23 December 1991
363a - Annual Return 02 April 1991
AA - Annual Accounts 11 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1990
RESOLUTIONS - N/A 22 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1990
MEM/ARTS - N/A 22 June 1990
123 - Notice of increase in nominal capital 22 June 1990
363 - Annual Return 08 January 1990
288 - N/A 19 December 1989
AA - Annual Accounts 17 November 1989
395 - Particulars of a mortgage or charge 20 April 1989
363 - Annual Return 15 February 1989
RESOLUTIONS - N/A 07 December 1988
AA - Annual Accounts 16 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1988
288 - N/A 27 July 1988
288 - N/A 13 May 1988
395 - Particulars of a mortgage or charge 13 April 1988
363 - Annual Return 29 March 1988
AA - Annual Accounts 09 February 1988
288 - N/A 10 November 1987
395 - Particulars of a mortgage or charge 05 November 1987
AA - Annual Accounts 15 July 1986
363 - Annual Return 15 July 1986
288 - N/A 15 July 1986
CERTNM - Change of name certificate 24 January 1984
MISC - Miscellaneous document 12 September 1983

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 29 August 1995 Outstanding

N/A

Debenture 30 March 1992 Fully Satisfied

N/A

Mortgage 19 April 1989 Fully Satisfied

N/A

Legal charge 11 April 1988 Fully Satisfied

N/A

Fixed and floating charge 26 October 1987 Outstanding

N/A

Mortgage debenture 03 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.