Advanced company searchLink opens in new window

THE GREEN BUS COMPANY LIMITED

Company number 06767923

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)
19 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
13 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Dec 2016 CS01 08/12/16 Statement of Capital gbp 100
08 Jun 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
12 May 2015 AA Total exemption full accounts made up to 31 July 2014
11 May 2015 TM01 Termination of appointment of John Martin Handley as a director on 11 May 2015
27 Feb 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
02 May 2014 AA Total exemption full accounts made up to 31 July 2013
17 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
18 Mar 2013 TM01 Termination of appointment of Michael Burkitt as a director
24 Jan 2013 AA Total exemption full accounts made up to 31 July 2012
11 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
27 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
14 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
14 Dec 2011 TM02 Termination of appointment of M&R Secretarial Services Limited as a secretary
14 Dec 2011 AD02 Register inspection address has been changed from The White House 111 New Street Birmingham B2 4EU United Kingdom
07 Jul 2011 AP01 Appointment of Mr Michael Thomas Burkitt as a director
22 Jun 2011 AD01 Registered office address changed from C/O Nick Hughes 78-84 Colmore Row Birmingham B3 2AB United Kingdom on 22 June 2011
28 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
20 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
20 Dec 2010 AD04 Register(s) moved to registered office address
20 Dec 2010 AD02 Register inspection address has been changed from The White House 111 New Street Birmingham West Midlands B2 4EU United Kingdom
15 Nov 2010 TM01 Termination of appointment of Steven Jukes as a director