Advanced company searchLink opens in new window

GB CONDIMENTS LIMITED

Company number 11296273

Filter by category

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)
08 Apr 2024 AA Accounts for a dormant company made up to 30 April 2023
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
13 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
18 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
13 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
17 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
15 Jun 2021 PSC05 Change of details for Best of British Holdings Ltd as a person with significant control on 1 April 2021
15 Jun 2021 CS01 Confirmation statement made on 5 April 2021 with updates
15 Jun 2021 PSC07 Cessation of Steve Dehavillande as a person with significant control on 1 April 2021
15 Jun 2021 CH01 Director's details changed for Mr John Albert Miller on 1 April 2021
22 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
12 Apr 2021 AD01 Registered office address changed from The Old Booking Office Station Approach the Old Booking Office Saxilby Lincoln LN1 2HB England to The Garden House 6 Salisbury Close, Saxilby Lincoln Lincolnshire LN1 2FS on 12 April 2021
05 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
24 Jun 2019 TM01 Termination of appointment of Steve Dehavillande as a director on 17 June 2019
01 Jun 2019 AA Total exemption full accounts made up to 30 April 2019
21 May 2019 CS01 Confirmation statement made on 5 April 2019 with updates
13 Apr 2018 AD01 Registered office address changed from Total Accounting the Old Booking Office Lincoln LN1 2HB England to The Old Booking Office Station Approach the Old Booking Office Saxilby Lincoln LN1 2HB on 13 April 2018
13 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-12
12 Apr 2018 AP01 Appointment of Mr John Albert Miller as a director on 12 April 2018
12 Apr 2018 CH01 Director's details changed for Mr Steve Dehavillande on 12 April 2018
06 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-06
  • GBP 200