- Company Overview for GREAT BRITISH PRODUCE LIMITED (07114865)
- Filing history for GREAT BRITISH PRODUCE LIMITED (07114865)
- People for GREAT BRITISH PRODUCE LIMITED (07114865)
- Registers for GREAT BRITISH PRODUCE LIMITED (07114865)
- More for GREAT BRITISH PRODUCE LIMITED (07114865)
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) |
---|---|---|---|
30 Jan 2025 | AA | Micro company accounts made up to 31 January 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with updates | |
27 Jan 2024 | AA | Micro company accounts made up to 31 January 2023 | |
03 Jan 2024 | PSC04 | Change of details for Mr John Albert Miller as a person with significant control on 1 November 2023 | |
03 Jan 2024 | CH01 | Director's details changed for Mr John Albert Miller on 1 November 2023 | |
10 Mar 2023 | AD03 | Register(s) moved to registered inspection location The Garden House 6 Salisbury Close, Saxilby Lincoln Lincolnshire LN1 2FS | |
10 Mar 2023 | AD02 | Register inspection address has been changed to The Garden House 6 Salisbury Close, Saxilby Lincoln Lincolnshire LN1 2FS | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
09 Mar 2023 | AD01 | Registered office address changed from C/O Total Lincoln Limited the Garden House 6 Salisbury Close, Saxilby Lincoln Lincolnshire LN1 2FS England to Unit 2 Binbrook Technical Park Brookenby Business Park Brookenby Market Rasen Lincolnshire LN8 6HF on 9 March 2023 | |
30 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
26 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Mr John Albert Miller on 19 July 2021 | |
19 Jul 2021 | PSC04 | Change of details for Mr John Albert Miller as a person with significant control on 19 July 2021 | |
25 May 2021 | AD01 | Registered office address changed from The Old Booking Office Station Approach, Saxilby Lincoln Lincs LN1 2HB to C/O Total Lincoln Limited the Garden House 6 Salisbury Close, Saxilby Lincoln Lincolnshire LN1 2FS on 25 May 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
30 May 2020 | PSC01 | Notification of John Albert Miller as a person with significant control on 27 May 2020 | |
30 May 2020 | PSC07 | Cessation of Best of British Holdings Limited as a person with significant control on 27 May 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
27 May 2020 | TM01 | Termination of appointment of Patrick Gerald Paul Mccaffery as a director on 31 December 2019 | |
22 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2020 | AA | Micro company accounts made up to 31 January 2019 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates |