- Company Overview for THE BIG FOOD GROUP LIMITED (01529002)
- Filing history for THE BIG FOOD GROUP LIMITED (01529002)
- People for THE BIG FOOD GROUP LIMITED (01529002)
- Charges for THE BIG FOOD GROUP LIMITED (01529002)
- More for THE BIG FOOD GROUP LIMITED (01529002)
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) |
---|---|---|---|
18 Nov 2024 | AA | Full accounts made up to 25 February 2024 | |
30 May 2024 | CH01 | Director's details changed for Mr Andrew David Yaxley on 1 July 2021 | |
26 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
27 Oct 2023 | AA | Full accounts made up to 26 February 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
18 Oct 2022 | AA | Full accounts made up to 27 February 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
23 Dec 2021 | CH01 | Director's details changed for Mr Andrew David Yaxley on 23 December 2021 | |
22 Oct 2021 | AA | Full accounts made up to 28 February 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
09 Mar 2021 | AP01 | Appointment of Mr Andrew David Yaxley as a director on 26 February 2021 | |
09 Mar 2021 | TM01 | Termination of appointment of Charles Wilson as a director on 26 February 2021 | |
19 Feb 2021 | PSC05 | Change of details for Booker Wholesale Holdings Limited as a person with significant control on 16 February 2021 | |
19 Oct 2020 | AA | Full accounts made up to 1 March 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
06 Feb 2020 | PSC02 | Notification of Booker Wholesale Holdings Limited as a person with significant control on 21 January 2020 | |
06 Feb 2020 | PSC07 | Cessation of Giant Bidco Limited as a person with significant control on 21 January 2020 | |
12 Oct 2019 | AA | Full accounts made up to 24 February 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
06 Mar 2019 | AD02 | Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | |
25 Jan 2019 | AP01 | Appointment of Mr Charles Wilson as a director on 22 January 2019 | |
03 Jan 2019 | AA | Full accounts made up to 30 March 2018 | |
21 Dec 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 26 February 2019 | |
09 Nov 2018 | AP01 | Appointment of Mr Veselin Bandev as a director on 26 October 2018 | |
09 Nov 2018 | TM01 | Termination of appointment of Jonathan Paul Prentis as a director on 26 October 2018 |