Advanced company searchLink opens in new window

BIG GREEN SMILE LTD

Company number 05730015

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2014 CH01 Director's details changed for Ben John Wigley on 5 March 2014
11 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 12,500
01 May 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Jul 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
23 Jul 2012 AP01 Appointment of Mr Rudy De Vis as a director
23 Jul 2012 AP01 Appointment of Mr Philip Malmberg as a director
23 Jul 2012 AP01 Appointment of Mr Ignace Emiel Marie Maurice Bogaert as a director
13 Apr 2012 AD01 Registered office address changed from , First Floor Flint House 197-199 Woodside Road, Amersham, Buckinghamshire, HP6 6NU on 13 April 2012
05 Apr 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
04 Apr 2012 TM02 Termination of appointment of Susan Buhler as a secretary
04 Apr 2012 CH03 Secretary's details changed for Susan Patricia Buhler on 1 February 2012
04 Apr 2012 CH01 Director's details changed for Nicholas Christian Buhler on 1 February 2012
19 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Jul 2011 CERTNM Company name changed water gp promotions LIMITED\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-26
29 Jul 2011 CONNOT Change of name notice
08 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
30 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Jun 2010 SH01 Statement of capital following an allotment of shares on 30 March 2010
  • GBP 12,500
21 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Apr 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
27 Apr 2010 AD01 Registered office address changed from , 31a High Street, Chesham, Bucks, HP5 1BW on 27 April 2010
28 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009