- 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) |
---|---|---|---|
13 May 2014 | AP01 | Appointment of Mr Patrick Gerald Paul Mccaffery as a director | |
13 May 2014 | TM01 | Termination of appointment of Sarah Nias as a director | |
13 May 2014 | TM01 | Termination of appointment of Mark Teideman as a director | |
13 May 2014 | TM02 | Termination of appointment of Justin Brooking as a secretary | |
13 May 2014 | TM01 | Termination of appointment of Gavin Brooking as a director | |
26 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2014 | AD01 | Registered office address changed from the Old Hemp Store North Mills Trading Estate Bridport Dorset DT6 3BE England on 25 March 2014 | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
18 May 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
12 Apr 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
12 Apr 2010 | AD01 | Registered office address changed from C/O C/O Forest Products (Uk) Ltd the Old Hemp Store North Mills Trading Estate Bridport Dorset DT6 3BE England on 12 April 2010 | |
09 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 2 January 2010
|
|
29 Mar 2010 | CERTNM |
Company name changed pythonox LIMITED\certificate issued on 29/03/10
|
|
29 Mar 2010 | CONNOT | Change of name notice | |
19 Mar 2010 | AP01 | Appointment of Mrs Sarah Marie Nias as a director | |
19 Mar 2010 | AP01 | Appointment of Mr Mark George Teideman as a director | |
16 Mar 2010 | CONNOT | Change of name notice | |
16 Mar 2010 | AD01 | Registered office address changed from 190 Stockbridge Road Winchester Hampshire SO22 6RW United Kingdom on 16 March 2010 | |
16 Mar 2010 | AP03 | Appointment of Mr Justin Alexander Spice Brooking as a secretary |