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 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
14 Oct 2010 AP01 Appointment of Mr Steven Richard Jukes as a director
14 Oct 2010 AP01 Appointment of Mr John Martin Handley as a director
14 Oct 2010 AD01 Registered office address changed from the White House 111 New Street Birmingham West Midlands B2 4EU United Kingdom on 14 October 2010
14 Oct 2010 AP04 Appointment of M&R Secretarial Services Limited as a secretary
14 Oct 2010 TM02 Termination of appointment of Steven Jukes as a secretary
14 Oct 2010 TM01 Termination of appointment of Steven Richard Jukes as a director
17 Jun 2010 AP02 Appointment of Steven Richard Jukes as a director
16 Jun 2010 CH01 Director's details changed for Mr. Ian Alexander Graham Mack on 16 June 2010
23 Mar 2010 AA Accounts for a dormant company made up to 31 July 2009
03 Feb 2010 AA01 Previous accounting period shortened from 31 December 2009 to 31 July 2009
15 Dec 2009 AR01 Annual return made up to 8 December 2009 with full list of shareholders
15 Dec 2009 AD03 Register(s) moved to registered inspection location
14 Dec 2009 AD01 Registered office address changed from the White House 111 New Street Birmingham West Midlands B2 4EU United Kingdom on 14 December 2009
14 Dec 2009 AD02 Register inspection address has been changed
14 Dec 2009 AD01 Registered office address changed from 112 Hills Road Cambridge Cambridgeshire CB2 1PH on 14 December 2009
14 Dec 2009 CH01 Director's details changed for Mr. Ian Alexander Graham Mack on 14 December 2009
14 Dec 2009 CH03 Secretary's details changed for Steven Richard Jukes on 14 December 2009
28 Sep 2009 88(2) Ad 22/09/09\gbp si 98@1=98\gbp ic 2/100\
06 Aug 2009 MEM/ARTS Memorandum and Articles of Association
06 Aug 2009 288a Secretary appointed steven richard jukes
06 Aug 2009 288a Director appointed ian alexander graham mack
06 Aug 2009 288b Appointment terminated director tom pickthorn
06 Aug 2009 288b Appointment terminated secretary zickie lim
30 Jul 2009 CERTNM Company name changed m&r 1083 LIMITED\certificate issued on 01/08/09