Date | Description |
2024-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/24, NO UPDATES |
2024-05-20 |
update statutory_documents 31/08/23 UNAUDITED ABRIDGED |
2023-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-02-01 |
update statutory_documents 31/08/22 UNAUDITED ABRIDGED |
2022-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES |
2022-08-18 |
delete source_ip 217.160.0.161 |
2022-08-18 |
insert person CLINT PHILLIPS |
2022-08-18 |
insert source_ip 217.160.0.2 |
2022-06-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-31 |
update statutory_documents 31/08/21 UNAUDITED ABRIDGED |
2022-04-11 |
update statutory_documents 02/03/22 STATEMENT OF CAPITAL GBP 152.00
02/03/22 TREASURY CAPITAL GBP 20 |
2022-02-20 |
delete person AARON BERRY |
2022-02-20 |
delete person JAMES WILLIAMS |
2022-02-20 |
delete person NATALIE MARTIN |
2022-02-20 |
insert person CONNOR EDWARDS |
2022-02-20 |
insert person DANIEL DAVIS |
2022-02-20 |
insert person ETHAN MARGETTS |
2022-02-20 |
insert person JAYNE MAUNDER |
2022-02-20 |
insert person JOE LUMB |
2022-02-20 |
insert person MATT LEE |
2022-02-20 |
insert person PAUL KEMBLE |
2022-02-20 |
insert person ROBBY MITCHELL |
2022-02-20 |
update person_title DI WEEKS: Sales Coordinator => Project Manager |
2021-09-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD MARTYN BOOTH / 31/08/2021 |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES |
2021-08-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALFORD |
2021-02-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
03/12/20 TREASURY CAPITAL GBP 268 |
2021-02-13 |
delete otherexecutives GARY KINGDON |
2021-02-13 |
insert chiefcommercialofficer STEVE ALFORD |
2021-02-13 |
delete about_pages_linkeddomain flowplayer.org |
2021-02-13 |
delete person DAMIEN FIELDHOUSE |
2021-02-13 |
delete person GARY KINGDON |
2021-02-13 |
delete person KEVIN SHERE |
2021-02-13 |
delete person TONY BRITTON |
2021-02-13 |
insert about_pages_linkeddomain sg-host.com |
2021-02-13 |
insert career_pages_linkeddomain sg-host.com |
2021-02-13 |
insert casestudy_pages_linkeddomain sg-host.com |
2021-02-13 |
insert contact_pages_linkeddomain sg-host.com |
2021-02-13 |
insert index_pages_linkeddomain sg-host.com |
2021-02-13 |
insert management_pages_linkeddomain sg-host.com |
2021-02-13 |
insert person DI WEEKS |
2021-02-13 |
insert person STEVE ALFORD |
2021-02-13 |
insert person TOM CASE |
2021-02-13 |
insert portfolio_pages_linkeddomain sg-host.com |
2021-02-13 |
insert terms_pages_linkeddomain sg-host.com |
2021-02-13 |
update person_title NATALIE MARTIN: Lead Engineer, Specialising in Process Cooling => Engineering Manager |
2021-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES |
2021-02-05 |
update statutory_documents CESSATION OF FRIEDERIKE REED AS A PSC |
2021-01-20 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-07-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FRIEDERIKE REED / 15/11/2019 |
2020-07-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD MARTYN BOOTH / 15/11/2019 |
2020-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
2020-07-14 |
update statutory_documents CESSATION OF FRIEDERIKE REED AS A PSC |
2020-07-14 |
update statutory_documents CESSATION OF RICHARD MARTYN BOOTH AS A PSC |
2020-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN LONG / 13/07/2020 |
2020-01-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
10/12/19 TREASURY CAPITAL GBP 208 |
2020-01-08 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ALFORD |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-01-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-01-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-12-28 |
update statutory_documents 31/08/19 UNAUDITED ABRIDGED |
2019-12-19 |
update statutory_documents CONTRACT PROPOSED TO BE MADE BETWEEN GARY KINGDOM AND THE COMPANY FOR THE PURCHASE OF 92 ORDINARY SHARES HEREBY AUTHORISED 10/12/2019 |
2019-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY KINGDON |
2019-11-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
13/09/19 TREASURY CAPITAL GBP 60 |
2019-11-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
23/09/19 TREASURY CAPITAL GBP 116 |
2019-10-10 |
update statutory_documents 23/09/2019 |
2019-10-10 |
update statutory_documents RE-CONTRACT TO PURCHASE SHARES 13/09/2019 |
2019-08-29 |
delete person JAMES GRAVES-MORRIS |
2019-08-29 |
delete person MARK DOBLE |
2019-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
2019-03-29 |
delete source_ip 217.160.223.43 |
2019-03-29 |
insert source_ip 217.160.0.161 |
2019-02-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-02-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-01-18 |
update statutory_documents 08/01/19 STATEMENT OF CAPITAL GBP 9400 |
2019-01-14 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-10-07 |
update num_mort_charges 3 => 4 |
2018-10-07 |
update num_mort_outstanding 1 => 2 |
2018-09-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069533460004 |
2018-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
2018-06-07 |
update num_mort_charges 2 => 3 |
2018-06-07 |
update num_mort_satisfied 1 => 2 |
2018-05-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069533460003 |
2018-05-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069533460002 |
2018-02-09 |
delete general_emails in..@greenresourceengineering.com |
2018-02-09 |
delete email in..@greenresourceengineering.com |
2018-01-15 |
update statutory_documents 15/12/17 STATEMENT OF CAPITAL GBP 21400 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-01-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2017-12-14 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-09-09 |
delete source_ip 95.142.152.194 |
2017-09-09 |
insert source_ip 217.160.223.43 |
2017-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
2017-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRIEDERIKE REED |
2017-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARTYN BOOTH |
2017-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARTYN BOOTH |
2017-05-05 |
update statutory_documents DIRECTOR APPOINTED MR KELVIN LONG |
2017-02-23 |
update statutory_documents SUB-DIVISION
13/12/16 |
2017-02-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-02-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-02-01 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 06/07/2016 |
2017-01-30 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-08-25 |
insert contact_pages_linkeddomain google.com |
2016-07-24 |
insert address Highmount Court
Mid Devon Business Park
Willand
Devon
EX15 2FB
UK |
2016-07-15 |
update statutory_documents 06/07/16 STATEMENT OF CAPITAL GBP 45400 |
2016-06-13 |
update robots_txt_status www.greenresourceengineering.com: 404 => 200 |
2016-05-12 |
update num_mort_charges 1 => 2 |
2016-05-12 |
update num_mort_satisfied 0 => 1 |
2016-04-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-04-02 |
update robots_txt_status www.greenresourceengineering.com: 200 => 404 |
2016-03-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069533460002 |
2016-02-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
19/01/16 TREASURY CAPITAL GBP 40 |
2016-01-29 |
update statutory_documents 19/01/16 STATEMENT OF CAPITAL GBP 45400 |
2016-01-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-01-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-12-16 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-07-06 => 2015-07-06 |
2015-08-09 |
update returns_next_due_date 2015-08-03 => 2016-08-03 |
2015-07-14 |
update statutory_documents 06/07/15 FULL LIST |
2015-07-10 |
delete source_ip 82.165.122.172 |
2015-07-10 |
insert source_ip 95.142.152.194 |
2015-07-10 |
update robots_txt_status www.greenresourceengineering.com: 404 => 200 |
2015-01-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-01-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-12-02 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address UNITS 1 & 2, HIGHMOUNT COURT FOUR CROSS AVENUE WILLAND CULLOMPTON DEVON ENGLAND EX15 2FB |
2014-08-07 |
delete sic_code 28960 - Manufacture of plastics and rubber machinery |
2014-08-07 |
insert address UNITS 1 & 2, HIGHMOUNT COURT FOUR CROSS AVENUE WILLAND CULLOMPTON DEVON EX15 2FB |
2014-08-07 |
insert sic_code 28250 - Manufacture of non-domestic cooling and ventilation equipment |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-06 => 2014-07-06 |
2014-08-07 |
update returns_next_due_date 2014-08-03 => 2015-08-03 |
2014-07-10 |
update statutory_documents 06/07/14 FULL LIST |
2014-04-14 |
delete phone +44 (0) 1823 674186 |
2014-04-14 |
insert phone +44 (0) 1884 820422 |
2014-03-07 |
delete address GREAT WESTERN PLACE BURLESCOMBE STATION RD DEVON EX16 7GW |
2014-03-07 |
insert address UNITS 1 & 2, HIGHMOUNT COURT FOUR CROSS AVENUE WILLAND CULLOMPTON DEVON ENGLAND EX15 2FB |
2014-03-07 |
update registered_address |
2014-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
GREAT WESTERN PLACE BURLESCOMBE
STATION RD
DEVON
EX16 7GW |
2013-11-28 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13 |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-08-31 |
2013-11-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-11-04 |
update statutory_documents COMPANY'S AUTHORISED SHARE CAPITAL OF £3000 DIVIDED INTO £3000 ORDINARY SHARES OF £1 EACH INCREASED TO 3000 ORDINARY A SHARES OF £1 EACH AND 45000 PREFERENCE SHARES OF £1 EACH 30/08/2013 |
2013-10-30 |
update statutory_documents 30/08/13 STATEMENT OF CAPITAL GBP 200 |
2013-10-30 |
update statutory_documents 30/08/13 STATEMENT OF CAPITAL GBP 200 |
2013-10-30 |
update statutory_documents 30/08/13 STATEMENT OF CAPITAL GBP 45200 |
2013-10-28 |
insert general_emails in..@greenresourceengineering.com |
2013-10-28 |
delete address Great Western Place
Burlescombe
Tiverton
Devon
EX16 7GW |
2013-10-28 |
delete alias Green Resource Engineering |
2013-10-28 |
delete alias Green Resource Engineering Ltd |
2013-10-28 |
insert email in..@greenresourceengineering.com |
2013-10-28 |
update primary_contact Great Western Place
Burlescombe
Tiverton
Devon
EX16 7GW => null |
2013-10-28 |
update robots_txt_status www.greenresourceengineering.com: 200 => 404 |
2013-10-10 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update account_ref_day 30 => 31 |
2013-10-07 |
update account_ref_month 6 => 8 |
2013-10-07 |
update accounts_next_due_date 2014-03-31 => 2014-05-31 |
2013-09-03 |
update statutory_documents PREVEXT FROM 30/06/2013 TO 31/08/2013 |
2013-08-01 |
update returns_last_madeup_date 2012-07-06 => 2013-07-06 |
2013-08-01 |
update returns_next_due_date 2013-08-03 => 2014-08-03 |
2013-07-11 |
update statutory_documents 06/07/13 FULL LIST |
2013-06-24 |
update num_mort_charges 0 => 1 |
2013-06-24 |
update num_mort_outstanding 0 => 1 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 2956 - Manufacture other special purpose machine |
2013-06-21 |
insert sic_code 28960 - Manufacture of plastics and rubber machinery |
2013-06-21 |
update returns_last_madeup_date 2011-07-06 => 2012-07-06 |
2013-06-21 |
update returns_next_due_date 2012-08-03 => 2013-08-03 |
2013-04-06 |
delete address Great Western Place, Burlescombe, Devon, EX16 7GW |
2013-04-06 |
delete email ol..@greenresourceengineering.com |
2013-04-06 |
delete registration_number 06953346 |
2013-04-06 |
delete source_ip 77.108.151.199 |
2013-04-06 |
insert alias GRE Ltd |
2013-04-06 |
insert source_ip 82.165.122.172 |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-11-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRIEDERIKE REED |
2012-11-08 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-10-25 |
insert email in..@greenresourceengineering.com |
2012-07-17 |
update statutory_documents 06/07/12 FULL LIST |
2011-12-19 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-11-18 |
update statutory_documents INCREASE SHARE CAPITAL 21/10/2011 |
2011-11-16 |
update statutory_documents 21/10/11 STATEMENT OF CAPITAL GBP 200 |
2011-07-22 |
update statutory_documents 06/07/11 FULL LIST |
2011-07-13 |
update statutory_documents DIRECTOR APPOINTED MR GARY KINGDON |
2011-07-13 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MARTYN BOOTH |
2011-07-13 |
update statutory_documents SECRETARY APPOINTED MRS REBECCA OSBORNE |
2011-07-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRIEDERIKE REED |
2011-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER REED |
2011-03-14 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-06 |
update statutory_documents 06/07/10 FULL LIST |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SUTHERLAND REED / 06/07/2010 |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FRIEDERIKE BRIGHTON REED / 06/07/2010 |
2010-04-14 |
update statutory_documents CURRSHO FROM 31/07/2010 TO 30/06/2010 |
2009-07-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |