Download leads from Nexok and grow your business. Find out more

Big Green Coach Limited

Documents

Total Documents123
Total Pages550

Filing History

10 January 2024Confirmation statement made on 6 January 2024 with updates
30 October 2023Total exemption full accounts made up to 31 January 2023
20 January 2023Statement of capital following an allotment of shares on 20 January 2023
  • GBP 245
20 January 2023Statement of capital following an allotment of shares on 20 January 2023
  • GBP 250
13 January 2023Confirmation statement made on 6 January 2023 with updates
30 November 2022Total exemption full accounts made up to 31 January 2022
2 March 2022Change of share class name or designation
1 March 2022Particulars of variation of rights attached to shares
26 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
26 January 2022Cancellation of shares. Statement of capital on 24 December 2021
  • GBP 240
20 January 2022Confirmation statement made on 6 January 2022 with updates
14 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 January 2022Memorandum and Articles of Association
12 January 2022Termination of appointment of Gareth James Cooper as a director on 24 December 2021
12 January 2022Termination of appointment of Timothy Cooper as a director on 24 December 2021
6 January 2022Total exemption full accounts made up to 31 January 2021
27 January 2021Registration of charge 067837320001, created on 25 January 2021
6 January 2021Confirmation statement made on 6 January 2021 with updates
29 October 2020Total exemption full accounts made up to 31 January 2020
7 January 2020Termination of appointment of Timothy Cooper as a secretary on 31 December 2019
7 January 2020Director's details changed for Mr Kevin Paul Green on 6 August 2019
7 January 2020Confirmation statement made on 6 January 2020 with updates
7 January 2020Change of details for Mr Kevin Paul Green as a person with significant control on 6 August 2019
21 October 2019Total exemption full accounts made up to 31 January 2019
6 August 2019Secretary's details changed for Mr Timothy John Cooper on 5 August 2019
5 August 2019Change of details for Mr Kevin Green as a person with significant control on 5 August 2019
26 July 2019Director's details changed for Mr Daniel Newby on 10 October 2015
14 January 2019Confirmation statement made on 6 January 2019 with no updates
23 October 2018Total exemption full accounts made up to 31 January 2018
10 January 2018Confirmation statement made on 6 January 2018 with no updates
27 October 2017Unaudited abridged accounts made up to 31 January 2017
27 October 2017Unaudited abridged accounts made up to 31 January 2017
17 March 2017Confirmation statement made on 6 January 2017 with updates
17 March 2017Confirmation statement made on 6 January 2017 with updates
8 September 2016Total exemption small company accounts made up to 31 January 2016
8 September 2016Total exemption small company accounts made up to 31 January 2016
8 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 360
8 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 360
30 October 2015Total exemption small company accounts made up to 31 January 2015
30 October 2015Total exemption small company accounts made up to 31 January 2015
12 May 2015Compulsory strike-off action has been discontinued
12 May 2015Compulsory strike-off action has been discontinued
11 May 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 360
11 May 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 360
11 May 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 360
5 May 2015First Gazette notice for compulsory strike-off
5 May 2015First Gazette notice for compulsory strike-off
31 October 2014Total exemption small company accounts made up to 31 January 2014
31 October 2014Total exemption small company accounts made up to 31 January 2014
5 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 360
5 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 360
5 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 360
31 October 2013Total exemption small company accounts made up to 31 January 2013
31 October 2013Total exemption small company accounts made up to 31 January 2013
7 March 2013Appointment of Mr Tim Cooper as a director
7 March 2013Appointment of Mr Tim Cooper as a director
21 February 2013Amended accounts made up to 31 January 2012
21 February 2013Amended accounts made up to 31 January 2012
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
31 October 2012Total exemption small company accounts made up to 31 January 2012
31 October 2012Total exemption small company accounts made up to 31 January 2012
17 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
17 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
17 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
18 January 2012Registered office address changed from 28 the Avenue Rubery, Rednal Birmingham West Midlands B45 9AL England on 18 January 2012
18 January 2012Registered office address changed from 28 the Avenue Rubery, Rednal Birmingham West Midlands B45 9AL England on 18 January 2012
31 October 2011Total exemption small company accounts made up to 31 January 2011
31 October 2011Total exemption small company accounts made up to 31 January 2011
20 January 2011Appointment of Mr Gareth James Cooper as a director
20 January 2011Appointment of Mr Gareth James Cooper as a director
20 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
20 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
20 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
7 January 2011Termination of appointment of Stephen Russell as a secretary
7 January 2011Appointment of Mr Timothy John Cooper as a secretary
7 January 2011Termination of appointment of Stephen Russell as a secretary
7 January 2011Appointment of Mr Timothy John Cooper as a secretary
16 December 2010Total exemption small company accounts made up to 31 January 2010
16 December 2010Total exemption small company accounts made up to 31 January 2010
9 July 2010Termination of appointment of Joby Russell as a director
9 July 2010Termination of appointment of Joby Russell as a director
29 January 2010Director's details changed for Kevin Paul Green on 28 January 2010
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
29 January 2010Director's details changed for Daniel Newby on 28 January 2010
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
29 January 2010Secretary's details changed for Stephen Russell on 28 January 2010
29 January 2010Secretary's details changed for Stephen Russell on 28 January 2010
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
29 January 2010Director's details changed for Joby Russell on 28 January 2010
29 January 2010Registered office address changed from First House 1 Sutton Street Birmingham B1 1PE on 29 January 2010
29 January 2010Director's details changed for Kevin Paul Green on 28 January 2010
29 January 2010Director's details changed for Daniel Newby on 28 January 2010
29 January 2010Director's details changed for Joby Russell on 28 January 2010
29 January 2010Registered office address changed from First House 1 Sutton Street Birmingham B1 1PE on 29 January 2010
26 October 2009Memorandum and Articles of Association
26 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 360
26 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 360
26 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 October 2009Memorandum and Articles of Association
26 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 360
15 September 2009Director appointed daniel newby
15 September 2009Director appointed kevin paul green
15 September 2009Director appointed kevin paul green
15 September 2009Director appointed daniel newby
16 February 2009Memorandum and Articles of Association
16 February 2009Memorandum and Articles of Association
2 February 2009Ad 29/01/09\gbp si 99@1=99\gbp ic 1/100\
2 February 2009Ad 29/01/09\gbp si 99@1=99\gbp ic 1/100\
1 February 2009Secretary appointed stephen russell
1 February 2009Secretary appointed stephen russell
1 February 2009Director appointed joby russell
1 February 2009Director appointed joby russell
30 January 2009Company name changed deepcraze LTD\certificate issued on 02/02/09
30 January 2009Company name changed deepcraze LTD\certificate issued on 02/02/09
21 January 2009Appointment terminated director yomtov jacobs
21 January 2009Appointment terminated director yomtov jacobs
21 January 2009Registered office changed on 21/01/2009 from 39A leicester road salford manchester M7 4AS
21 January 2009Registered office changed on 21/01/2009 from 39A leicester road salford manchester M7 4AS
6 January 2009Incorporation
6 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing