G, F & B LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewConfirmation statement made on 2025-10-12 with no updates

View Document

15/08/2515 August 2025 Change of details for Mr Jonathan Geoffrey Gibbins as a person with significant control on 2025-08-13

View Document

13/08/2513 August 2025 Change of details for Mr Michael John Pring as a person with significant control on 2025-08-13

View Document

13/08/2513 August 2025 Change of details for Mrs Mary Magdelene Irene Forward as a person with significant control on 2025-08-13

View Document

13/08/2513 August 2025 Registered office address changed from Quayside House Highland Terrace Tiverton Devon EX16 6PT England to 6 Oaklands Court Tiverton Way Tiverton Devon EX16 6TG on 2025-08-13

View Document

13/08/2513 August 2025 Change of details for Mr Kevin Paul Bateman as a person with significant control on 2025-08-13

View Document

13/08/2513 August 2025 Director's details changed for Mr Michael John Pring on 2025-08-13

View Document

13/08/2513 August 2025 Director's details changed for Mr Jonathan Geoffrey Gibbins on 2025-08-13

View Document

13/08/2513 August 2025 Director's details changed for Melanie Magdelene Irene Forward on 2025-08-13

View Document

13/08/2513 August 2025 Director's details changed for Mr Kevin Paul Bateman on 2025-08-13

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

27/07/2327 July 2023 Termination of appointment of Mark Joseph Weekes as a director on 2023-07-14

View Document

27/07/2327 July 2023 Director's details changed for Mr Michael John Pring on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Mr Kevin Paul Bateman on 2023-07-27

View Document

27/07/2327 July 2023 Notification of Mary Magdelene Irene Forward as a person with significant control on 2023-07-14

View Document

27/07/2327 July 2023 Notification of Jonathan Geoffrey Gibbins as a person with significant control on 2023-07-14

View Document

27/07/2327 July 2023 Notification of Michael John Pring as a person with significant control on 2023-07-14

View Document

27/07/2327 July 2023 Change of details for Mr Kevin Paul Bateman as a person with significant control on 2023-07-14

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Cessation of Melanie Magdelene Irene Forward as a person with significant control on 2022-01-01

View Document

14/11/2214 November 2022 Notification of Kevin Paul Bateman as a person with significant control on 2022-01-01

View Document

14/11/2214 November 2022 Appointment of Mr Mark Joseph Weekes as a director on 2022-01-01

View Document

14/11/2214 November 2022 Cessation of Richard John Broom as a person with significant control on 2022-01-01

View Document

14/11/2214 November 2022 Cessation of Jonathan Geoffrey Gibbins as a person with significant control on 2022-01-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Director's details changed for Mr Kevin Paul Bateman on 2022-10-09

View Document

17/10/2217 October 2022 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 2022-10-17

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

17/10/2217 October 2022 Change of details for Richard John Broom as a person with significant control on 2022-10-01

View Document

17/10/2217 October 2022 Director's details changed for Mr Michael John Pring on 2022-10-09

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN GEOFFREY GIBBINS / 13/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GEOFFREY GIBBINS / 13/08/2018

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MELANIE MAGDELENE IRENE FORWARD / 13/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE MAGDELENE IRENE FORWARD / 13/08/2018

View Document

03/07/183 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR MICHAEL JOHN PRING

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR KEVIN PAUL BATEMAN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 3 OLD ESTATE NORTH STOKE LANE UPTON CHEYNEY BRISTOL BS30 6ND ENGLAND

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOM

View Document

13/10/1613 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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