Holmfirth
West Yorkshire
HD9 1HN
Website | greeningdentech.co.uk |
---|---|
Telephone | 01564 793181 |
Telephone region | Lapworth |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
1 at £1 | Spencer Richard Greening 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,594 |
Current Liabilities | £101,220 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 November 2017 | Delivered on: 23 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
23 November 2017 | Registration of charge 079737500001, created on 21 November 2017 (15 pages) |
---|---|
15 November 2017 | Registered office address changed from 272 Cranmore Boulevard Shirley Solihull West Midlands B90 4PX England to 45 Stratford Road Shirley Solihull B90 3NB on 15 November 2017 (1 page) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
21 March 2017 | Director's details changed for Mr Spencer Richard Greening on 1 March 2017 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 May 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 October 2015 | Registered office address changed from Regent House 320 Stratford Road Shirley Solihull West Midlands B90 3DN to 272 Cranmore Boulevard Shirley Solihull West Midlands B90 4PX on 23 October 2015 (1 page) |
11 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 October 2014 | Registered office address changed from 4 Henley Court High Street Henley in Arden Warwickshire B95 5BA to Regent House 320 Stratford Road Shirley Solihull West Midlands B90 3DN on 14 October 2014 (1 page) |
8 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
30 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
2 March 2012 | Incorporation (28 pages) |