DBC COMMUNITY GREENGROCERS LIMITED
Company number 03820301
- Company Overview for DBC COMMUNITY GREENGROCERS LIMITED (03820301)
- Filing history for DBC COMMUNITY GREENGROCERS LIMITED (03820301)
- People for DBC COMMUNITY GREENGROCERS LIMITED (03820301)
- More for DBC COMMUNITY GREENGROCERS LIMITED (03820301)
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) |
---|---|---|---|
24 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Aug 2015 | TM01 | Termination of appointment of Philip James Nunney as a director on 24 August 2015 | |
24 Jul 2015 | AA | Total exemption small company accounts made up to 3 November 2014 | |
06 Oct 2014 | AP01 | Appointment of Mr Roger Christopher Sisley as a director on 6 October 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 3 November 2013 | |
23 Jun 2014 | AD01 | Registered office address changed from C/O Mr G Woolcott 90 Stanstead Crescent Brighton BN2 6TQ England on 23 June 2014 | |
12 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
12 Aug 2013 | CH01 | Director's details changed for Mr Philip James Nunney on 12 August 2013 | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 3 November 2012 | |
29 Jun 2013 | AD01 | Registered office address changed from Dbc Resource Centre 544 Falmer Road Brighton East Sussex BN2 6ND on 29 June 2013 | |
07 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 3 November 2011 | |
06 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 3 November 2010 | |
08 Aug 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
08 Aug 2010 | CH01 | Director's details changed for Philip James Nunney on 5 August 2010 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 3 November 2009 | |
10 Aug 2009 | 363a | Return made up to 05/08/09; full list of members | |
03 Apr 2009 | AA | Total exemption small company accounts made up to 3 November 2008 | |
12 Mar 2009 | 288b | Appointment terminated director martyn raynor | |
12 Mar 2009 | 288a | Director appointed philip james nunney | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from 23 warren avenue woodingdean brighton BN2 6BJ | |
18 Aug 2008 | 363a | Return made up to 05/08/08; full list of members | |
02 Jul 2008 | AA | Total exemption small company accounts made up to 3 November 2007 |