About

Registered Number: 05730015
Date of Incorporation: 06/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 1 Church Street, Amersham, Buckinghamshire, HP7 0DB,

 

Based in Amersham in Buckinghamshire, Big Green Smile Ltd was registered on 06 March 2006, it's status at Companies House is "Active". We do not know the number of employees at this company. The company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIGLEY, Ben John 06 March 2006 - 1
DE VIS, Rudy 01 March 2012 01 October 2015 1
KOOMEN, Petrus Theodorus Maria 01 October 2015 19 December 2016 1
MALMBERG, Philip 01 March 2012 01 October 2015 1
PRESTON, Mark Murray 19 December 2016 28 July 2017 1
Secretary Name Appointed Resigned Total Appointments
BUHLER, Susan Patricia 06 March 2006 28 February 2012 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 23 December 2019
AA01 - Change of accounting reference date 27 September 2019
AA01 - Change of accounting reference date 26 September 2019
AP01 - Appointment of director 13 March 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 25 January 2019
AA01 - Change of accounting reference date 21 December 2018
AA01 - Change of accounting reference date 26 September 2018
PSC05 - N/A 09 April 2018
CH01 - Change of particulars for director 06 April 2018
AD01 - Change of registered office address 06 April 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 08 March 2018
PSC02 - N/A 02 January 2018
PSC07 - N/A 02 January 2018
AA01 - Change of accounting reference date 20 December 2017
AA01 - Change of accounting reference date 19 December 2017
CH01 - Change of particulars for director 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
AA01 - Change of accounting reference date 29 September 2017
TM01 - Termination of appointment of director 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
MR01 - N/A 04 August 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 20 January 2017
AP01 - Appointment of director 22 December 2016
TM01 - Termination of appointment of director 22 December 2016
RP04AR01 - N/A 05 October 2016
AA01 - Change of accounting reference date 21 September 2016
RESOLUTIONS - N/A 29 June 2016
SH08 - Notice of name or other designation of class of shares 28 June 2016
SH01 - Return of Allotment of shares 27 June 2016
AR01 - Annual Return 14 March 2016
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 04 November 2015
AP01 - Appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 30 April 2015
CH01 - Change of particulars for director 30 April 2015
CH01 - Change of particulars for director 30 April 2015
CH01 - Change of particulars for director 30 April 2015
AA - Annual Accounts 06 August 2014
CH01 - Change of particulars for director 01 July 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 11 March 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 02 August 2012
AA01 - Change of accounting reference date 31 July 2012
AP01 - Appointment of director 23 July 2012
AP01 - Appointment of director 23 July 2012
AP01 - Appointment of director 23 July 2012
AD01 - Change of registered office address 13 April 2012
AR01 - Annual Return 05 April 2012
TM02 - Termination of appointment of secretary 04 April 2012
CH03 - Change of particulars for secretary 04 April 2012
CH01 - Change of particulars for director 04 April 2012
RESOLUTIONS - N/A 19 March 2012
AA - Annual Accounts 11 August 2011
CERTNM - Change of name certificate 29 July 2011
CONNOT - N/A 29 July 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 30 July 2010
RESOLUTIONS - N/A 21 June 2010
SH01 - Return of Allotment of shares 21 June 2010
AR01 - Annual Return 30 April 2010
AD01 - Change of registered office address 27 April 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
AA - Annual Accounts 27 November 2007
287 - Change in situation or address of Registered Office 15 August 2007
363a - Annual Return 15 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
287 - Change in situation or address of Registered Office 14 March 2006
NEWINC - New incorporation documents 06 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.