- Company Overview for BIG GREEN SMILE LTD (05730015)
- Filing history for BIG GREEN SMILE LTD (05730015)
- People for BIG GREEN SMILE LTD (05730015)
- Charges for BIG GREEN SMILE LTD (05730015)
- More for BIG GREEN SMILE LTD (05730015)
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
|
|
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
|
|
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
|
|
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
|
|
21 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
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 |