DBC COMMUNITY GREENGROCERS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

22/07/2522 July 2025 NewTermination of appointment of Margaret Joan Bradford as a director on 2025-07-01

View Document

22/07/2522 July 2025 NewAppointment of Mr Philip James Nunney as a director on 2025-07-01

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2024-11-03

View Document

20/03/2520 March 2025 Director's details changed for Mrs Margaret Joan Bradford on 2025-02-13

View Document

20/03/2520 March 2025 Registered office address changed from 564 Falmer Road Woodingdean Brighton East Sussex BN2 6NA England to Tooley Cottage Tooley Street High Street Henfield West Sussex BN5 9DB on 2025-03-20

View Document

03/11/243 November 2024 Annual accounts for year ending 03 Nov 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

09/07/249 July 2024 Micro company accounts made up to 2023-11-03

View Document

03/11/233 November 2023 Annual accounts for year ending 03 Nov 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-11-03

View Document

03/11/223 November 2022 Annual accounts for year ending 03 Nov 2022

View Accounts

03/11/213 November 2021 Annual accounts for year ending 03 Nov 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

15/07/2115 July 2021 Micro company accounts made up to 2020-11-03

View Document

03/11/203 November 2020 Annual accounts for year ending 03 Nov 2020

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 03/11/19

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER SISLEY

View Document

03/11/193 November 2019 Annual accounts for year ending 03 Nov 2019

View Accounts

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM CHARLES HAINES

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / DOWNS BAPTIST CHURCH / 16/09/2019

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 03/11/18

View Document

03/11/183 November 2018 Annual accounts for year ending 03 Nov 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

08/07/188 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 03/11/17

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 90 STANSTEAD CRESCENT BRIGHTON BN2 6TQ ENGLAND

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH WOOLCOTT

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MRS MARGARET JOAN BRADFORD

View Document

03/11/173 November 2017 Annual accounts for year ending 03 Nov 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 03/11/16

View Document

03/11/163 November 2016 Annual accounts for year ending 03 Nov 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 03/11/15

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR GARETH ALAN WOOLCOTT

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 50 WARREN WAY BRIGHTON BN2 6PJ

View Document

03/11/153 November 2015 Annual accounts for year ending 03 Nov 2015

View Accounts

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP NUNNEY

View Document

24/08/1524 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 3 November 2014

View Document

03/11/143 November 2014 Annual accounts for year ending 03 Nov 2014

View Accounts

06/10/146 October 2014 DIRECTOR APPOINTED MR ROGER CHRISTOPHER SISLEY

View Document

14/08/1414 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 3 November 2013

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM C/O MR G WOOLCOTT 90 STANSTEAD CRESCENT BRIGHTON BN2 6TQ ENGLAND

View Document

03/11/133 November 2013 Annual accounts for year ending 03 Nov 2013

View Accounts

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES NUNNEY / 12/08/2013

View Document

12/08/1312 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 3 November 2012

View Document

29/06/1329 June 2013 REGISTERED OFFICE CHANGED ON 29/06/2013 FROM DBC RESOURCE CENTRE 544 FALMER ROAD BRIGHTON EAST SUSSEX BN2 6ND

View Document

03/11/123 November 2012 Annual accounts for year ending 03 Nov 2012

View Accounts

07/08/127 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 3 November 2011

View Document

06/08/116 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 3 November 2010

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES NUNNEY / 05/08/2010

View Document

08/08/108 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 3 November 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 3 November 2008

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 23 WARREN AVENUE WOODINGDEAN BRIGHTON BN2 6BJ

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED PHILIP JAMES NUNNEY

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR MARTYN RAYNOR

View Document

18/08/0818 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 3 November 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/11/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/11/05

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/11/04

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/11/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/11/02

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/11/01

View Document

19/08/0219 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/11/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 03/11/00

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company