THE DB FOOD GROUP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewNotification of Bgf Investment Management Limited as a person with significant control on 2023-12-06

View Document

16/07/2516 July 2025 NewCessation of Bgf Investment Management Limited as a person with significant control on 2023-12-06

View Document

17/03/2517 March 2025 Group of companies' accounts made up to 2024-06-28

View Document

16/09/2416 September 2024 Registration of charge 101047940006, created on 2024-09-11

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

12/04/2412 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

23/02/2423 February 2024 Director's details changed for Mr Max Henricus Maria Prudon on 2024-02-09

View Document

14/02/2414 February 2024 Cessation of Bgf Gp Limited as a person with significant control on 2024-02-01

View Document

09/02/249 February 2024 Appointment of Mr George Henry Charles Holliday as a director on 2024-02-01

View Document

09/02/249 February 2024 Appointment of Mr Graeme Clapp as a director on 2024-02-01

View Document

09/02/249 February 2024 Appointment of Mr Stuart Nigel Robson as a director on 2024-02-01

View Document

09/02/249 February 2024 Appointment of Mr David John Salkeld as a director on 2024-02-01

View Document

09/02/249 February 2024 Appointment of Mr Max Henricus Maria Prudon as a director on 2024-02-01

View Document

09/02/249 February 2024 Appointment of Mr John Edward Kitson as a director on 2024-02-01

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2023-12-06

View Document

27/01/2427 January 2024 Particulars of variation of rights attached to shares

View Document

27/01/2427 January 2024 Change of share class name or designation

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Memorandum and Articles of Association

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

04/01/244 January 2024 Notification of Bgf Investment Management Limited as a person with significant control on 2023-12-06

View Document

04/01/244 January 2024 Change of details for Bgf Gp Limited as a person with significant control on 2023-12-06

View Document

14/12/2314 December 2023 Registration of charge 101047940005, created on 2023-12-06

View Document

17/07/2317 July 2023 Purchase of own shares.

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

08/04/238 April 2023 Group of companies' accounts made up to 2022-07-01

View Document

20/05/2220 May 2022 Registered office address changed from Unit L Fulcrum Business Park Vantage Way Poole BH12 4NU England to Unit Q, Fulcrum Business Centre Vantage Way Poole Dorset BH12 4NU on 2022-05-20

View Document

08/08/218 August 2021 Group of companies' accounts made up to 2020-07-03

View Document

02/08/212 August 2021 Appointment of Ms Fiona Jane Gibson as a director on 2021-07-12

View Document

02/08/212 August 2021 Termination of appointment of Greg Norman as a director on 2021-07-12

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED

View Document

14/07/2014 July 2020 CESSATION OF BEN BAYER AS A PSC

View Document

09/07/209 July 2020 PREVEXT FROM 30/03/2020 TO 30/06/2020

View Document

09/07/209 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/19

View Document

22/06/2022 June 2020 29/05/20 STATEMENT OF CAPITAL GBP 2605.08

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BAYER

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR BEN BAYER

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN BEALE

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR MARK JAMES WASLEY

View Document

09/06/209 June 2020 29/05/2020

View Document

09/06/209 June 2020 ARTICLES OF ASSOCIATION

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

17/04/2017 April 2020 19/11/19 STATEMENT OF CAPITAL GBP 1379.65

View Document

17/04/2017 April 2020 CESSATION OF DARREN CARL BEALE AS A PSC

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101047940004

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101047940003

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101047940001

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101047940002

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR GARETH GWYNNE JONES

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR GARY PETER SMITH

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR GREG NORMAN

View Document

29/05/1929 May 2019 CESSATION OF DAVID CHARLES BAYER AS A PSC

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR BEN BAYER / 13/05/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

08/01/198 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/18

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SALKELD

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR DAVID JOHN SALKELD

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

07/02/187 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1829 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 1250

View Document

29/01/1829 January 2018 ADOPT ARTICLES 15/12/2017

View Document

29/01/1829 January 2018 ADOPT ARTICLES 15/12/2017

View Document

29/01/1829 January 2018 SUB-DIVISION 15/12/17

View Document

28/12/1728 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101047940003

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR DAVID CHARLES BAYER

View Document

03/06/163 June 2016 18/05/16 STATEMENT OF CAPITAL GBP 1498.00

View Document

31/05/1631 May 2016 18/05/16 STATEMENT OF CAPITAL GBP 1500

View Document

31/05/1631 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1631 May 2016 ADOPT ARTICLES 18/05/2016

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101047940001

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101047940002

View Document

05/04/165 April 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