Advanced company searchLink opens in new window

JACOBS DOUWE EGBERTS GB LTD

Company number 00999990

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)
31 Jul 2019 TM01 Termination of appointment of Sandrine Marcelle Veronique Cotter as a director on 28 June 2019
05 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
14 Sep 2018 AA Full accounts made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
19 Sep 2017 AA Full accounts made up to 31 December 2016
06 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
06 Jul 2017 PSC02 Notification of Jacobs Douwe Egberts Pro Gb Ltd as a person with significant control on 6 April 2016
04 Jul 2017 AP01 Appointment of Mr Gerasimos Sarafoglou as a director on 1 June 2017
04 Jul 2017 TM01 Termination of appointment of Anastasios Chronis as a director on 31 May 2017
13 Feb 2017 AP03 Appointment of Ms Sophy Pashley as a secretary on 8 February 2017
05 Oct 2016 AA Full accounts made up to 31 December 2015
18 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2,001,000
26 Jan 2016 AUD Auditor's resignation
06 Jan 2016 AUD Auditor's resignation
27 Nov 2015 CH01 Director's details changed for Mrs Sandrine Marcelle Veronique Cotter on 24 November 2015
20 Jul 2015 AP01 Appointment of Anastasios Chronis as a director on 6 July 2015
20 Jul 2015 AP01 Appointment of Mr David Peter Gwynne Jones as a director on 6 July 2015
20 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,001,000
20 Jul 2015 CH01 Director's details changed for Mrs Sandrine Marcelle Veronique Cotter on 26 June 2015
17 Jul 2015 AP01 Appointment of Mr Justin Richard Cook as a director on 6 July 2015
17 Jul 2015 TM01 Termination of appointment of Kasper Gronnegaard Lauridsen as a director on 2 July 2015
03 Jul 2015 CERTNM Company name changed douwe egberts retail uk LIMITED\certificate issued on 03/07/15
  • RES15 ‐ Change company name resolution on 2015-07-02
03 Jul 2015 CONNOT Change of name notice
19 Jun 2015 AA Full accounts made up to 31 December 2014
07 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2,001,000