Advanced company searchLink opens in new window

G, F & B LTD

Company number 10424892

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 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
27 Jul 2023 PSC01 Notification of Michael John Pring as a person with significant control on 14 July 2023
27 Jul 2023 PSC01 Notification of Jonathan Geoffrey Gibbins as a person with significant control on 14 July 2023
27 Jul 2023 PSC01 Notification of Mary Magdelene Irene Forward as a person with significant control on 14 July 2023
27 Jul 2023 CH01 Director's details changed for Mr Kevin Paul Bateman on 27 July 2023
27 Jul 2023 PSC04 Change of details for Mr Kevin Paul Bateman as a person with significant control on 14 July 2023
27 Jul 2023 CH01 Director's details changed for Mr Michael John Pring on 27 July 2023
27 Jul 2023 TM01 Termination of appointment of Mark Joseph Weekes as a director on 14 July 2023
14 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
14 Nov 2022 PSC01 Notification of Kevin Paul Bateman as a person with significant control on 1 January 2022
14 Nov 2022 AP01 Appointment of Mr Mark Joseph Weekes as a director on 1 January 2022
14 Nov 2022 PSC07 Cessation of Melanie Magdelene Irene Forward as a person with significant control on 1 January 2022
14 Nov 2022 PSC07 Cessation of Jonathan Geoffrey Gibbins as a person with significant control on 1 January 2022
14 Nov 2022 PSC07 Cessation of Richard John Broom as a person with significant control on 1 January 2022
17 Oct 2022 CH01 Director's details changed for Mr Kevin Paul Bateman on 9 October 2022
17 Oct 2022 CH01 Director's details changed for Mr Michael John Pring on 9 October 2022
17 Oct 2022 PSC04 Change of details for Richard John Broom as a person with significant control on 1 October 2022
17 Oct 2022 AD01 Registered office address changed from 5 Highfield Terrace Quayside House 5 Highland Terrace Tiverton EX16 6PT England to Quayside House Highland Terrace Tiverton Devon EX16 6PT on 17 October 2022
17 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
12 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
23 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates