Advanced company searchLink opens in new window

D B FOODS (HOLDINGS) LIMITED

Company number 06691900

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)
13 Sep 2017 PSC05 Change of details for The Db Food Group Limited as a person with significant control on 6 April 2016
13 Sep 2017 PSC07 Cessation of David Charles Bayer as a person with significant control on 31 August 2017
13 Sep 2017 PSC07 Cessation of Ben Bayer as a person with significant control on 31 August 2017
31 May 2017 MR01 Registration of charge 066919000003, created on 30 May 2017
21 Mar 2017 AP01 Appointment of Mr Darren Carl Beale as a director on 1 February 2017
20 Mar 2017 AD01 Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Unit L Fulcrum Business Park Vantage Way Poole Dorset BH12 4NU on 20 March 2017
03 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
28 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
02 Jun 2016 SH01 Statement of capital following an allotment of shares on 18 May 2016
  • GBP 25,102
02 Jun 2016 TM01 Termination of appointment of Ursula Bayer as a director on 18 May 2016
02 Jun 2016 TM02 Termination of appointment of Ursula Bayer as a secretary on 18 May 2016
31 May 2016 SH08 Change of share class name or designation
31 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 18/05/2016
27 May 2016 MR01 Registration of charge 066919000002, created on 18 May 2016
25 May 2016 MR01 Registration of charge 066919000001, created on 18 May 2016
11 Feb 2016 AA Group of companies' accounts made up to 31 March 2015
09 Feb 2016 AP01 Appointment of Mrs Ursula Bayer as a director on 10 September 2015
06 Jan 2016 SH08 Change of share class name or designation
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Oct 2015 AD02 Register inspection address has been changed to Unit L Vantage Way Fulcrum Business Park Poole Dorset BH12 4NU
07 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 25,100
03 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
17 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 25,100
05 Jan 2014 AA Group of companies' accounts made up to 31 March 2013