- Company Overview for THE GREEN BUS COMPANY LIMITED (06767923)
- Filing history for THE GREEN BUS COMPANY LIMITED (06767923)
- People for THE GREEN BUS COMPANY LIMITED (06767923)
- Charges for THE GREEN BUS COMPANY LIMITED (06767923)
- More for THE GREEN BUS COMPANY LIMITED (06767923)
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
|
|
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
|
|
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
|
|
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 |