- Company Overview for D B FOODS (HOLDINGS) LIMITED (06691900)
- Filing history for D B FOODS (HOLDINGS) LIMITED (06691900)
- People for D B FOODS (HOLDINGS) LIMITED (06691900)
- Charges for D B FOODS (HOLDINGS) LIMITED (06691900)
- More for D B FOODS (HOLDINGS) LIMITED (06691900)
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
|
|
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
|
|
31 May 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
05 Jan 2014 | AA | Group of companies' accounts made up to 31 March 2013 |