Advanced company searchLink opens in new window

GREAT BRITISH PRODUCE LIMITED

Company number 07114865

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 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
  • GBP 100
29 Mar 2010 CERTNM Company name changed pythonox LIMITED\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-16
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