G, F & B LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Confirmation statement made on 2025-10-12 with no updates |
| 15/08/2515 August 2025 | Change of details for Mr Jonathan Geoffrey Gibbins as a person with significant control on 2025-08-13 |
| 13/08/2513 August 2025 | Change of details for Mr Michael John Pring as a person with significant control on 2025-08-13 |
| 13/08/2513 August 2025 | Change of details for Mrs Mary Magdelene Irene Forward as a person with significant control on 2025-08-13 |
| 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 |
| 13/08/2513 August 2025 | Change of details for Mr Kevin Paul Bateman as a person with significant control on 2025-08-13 |
| 13/08/2513 August 2025 | Director's details changed for Mr Michael John Pring on 2025-08-13 |
| 13/08/2513 August 2025 | Director's details changed for Mr Jonathan Geoffrey Gibbins on 2025-08-13 |
| 13/08/2513 August 2025 | Director's details changed for Melanie Magdelene Irene Forward on 2025-08-13 |
| 13/08/2513 August 2025 | Director's details changed for Mr Kevin Paul Bateman on 2025-08-13 |
| 02/06/252 June 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 14/10/2414 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
| 27/07/2327 July 2023 | Termination of appointment of Mark Joseph Weekes as a director on 2023-07-14 |
| 27/07/2327 July 2023 | Director's details changed for Mr Michael John Pring on 2023-07-27 |
| 27/07/2327 July 2023 | Director's details changed for Mr Kevin Paul Bateman on 2023-07-27 |
| 27/07/2327 July 2023 | Notification of Mary Magdelene Irene Forward as a person with significant control on 2023-07-14 |
| 27/07/2327 July 2023 | Notification of Jonathan Geoffrey Gibbins as a person with significant control on 2023-07-14 |
| 27/07/2327 July 2023 | Notification of Michael John Pring as a person with significant control on 2023-07-14 |
| 27/07/2327 July 2023 | Change of details for Mr Kevin Paul Bateman as a person with significant control on 2023-07-14 |
| 14/06/2314 June 2023 | Total exemption full accounts made up to 2022-10-31 |
| 14/11/2214 November 2022 | Cessation of Melanie Magdelene Irene Forward as a person with significant control on 2022-01-01 |
| 14/11/2214 November 2022 | Notification of Kevin Paul Bateman as a person with significant control on 2022-01-01 |
| 14/11/2214 November 2022 | Appointment of Mr Mark Joseph Weekes as a director on 2022-01-01 |
| 14/11/2214 November 2022 | Cessation of Richard John Broom as a person with significant control on 2022-01-01 |
| 14/11/2214 November 2022 | Cessation of Jonathan Geoffrey Gibbins as a person with significant control on 2022-01-01 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 17/10/2217 October 2022 | Director's details changed for Mr Kevin Paul Bateman on 2022-10-09 |
| 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 |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
| 17/10/2217 October 2022 | Change of details for Richard John Broom as a person with significant control on 2022-10-01 |
| 17/10/2217 October 2022 | Director's details changed for Mr Michael John Pring on 2022-10-09 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
| 12/07/2112 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 23/07/2023 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
| 26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 13/08/1813 August 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN GEOFFREY GIBBINS / 13/08/2018 |
| 13/08/1813 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GEOFFREY GIBBINS / 13/08/2018 |
| 13/08/1813 August 2018 | PSC'S CHANGE OF PARTICULARS / MELANIE MAGDELENE IRENE FORWARD / 13/08/2018 |
| 13/08/1813 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE MAGDELENE IRENE FORWARD / 13/08/2018 |
| 03/07/183 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 12/06/1812 June 2018 | DIRECTOR APPOINTED MR MICHAEL JOHN PRING |
| 12/06/1812 June 2018 | DIRECTOR APPOINTED MR KEVIN PAUL BATEMAN |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
| 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 |
| 04/11/164 November 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOM |
| 13/10/1613 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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