THE SANDWICH FACTORY HOLDINGS LIMITED
Company number 03194496
- Company Overview for THE SANDWICH FACTORY HOLDINGS LIMITED (03194496)
-
Filing history for THE SANDWICH FACTORY HOLDINGS LIMITED (03194496)
- People for THE SANDWICH FACTORY HOLDINGS LIMITED (03194496)
- Charges for THE SANDWICH FACTORY HOLDINGS LIMITED (03194496)
- More for THE SANDWICH FACTORY HOLDINGS LIMITED (03194496)
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) |
---|---|---|---|
03 Feb 2021 | AP01 | Appointment of Ms Sabrina Mclaughlin as a director on 28 January 2021 | |
03 Feb 2021 | AP01 | Appointment of Mr Guy Thomas Tristan Dullage as a director on 28 January 2021 | |
03 Feb 2021 | TM01 | Termination of appointment of Michael Evans as a director on 28 January 2021 | |
03 Feb 2021 | TM01 | Termination of appointment of Catherine Ann Robinson as a director on 28 January 2021 | |
14 Jul 2020 | AA | Full accounts made up to 27 September 2019 | |
01 Jul 2020 | AD01 | Registered office address changed from Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA United Kingdom to Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS on 1 July 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
05 May 2020 | AP01 | Appointment of Mr Kevin Raymond George Moore as a director on 24 April 2020 | |
05 May 2020 | AP01 | Appointment of Ms Clare Evans as a director on 24 April 2020 | |
05 May 2020 | TM01 | Termination of appointment of Eoin Philip Tonge as a director on 24 April 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Nigel Edward Blakey as a director on 10 January 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Peter Demmery Haden as a director on 10 January 2020 | |
06 Aug 2019 | AP01 | Appointment of Mr Peter Demmery Haden as a director on 1 August 2019 | |
06 Aug 2019 | AP01 | Appointment of Mrs Catherine Ann Robinson as a director on 1 August 2019 | |
06 Aug 2019 | AP01 | Appointment of Mr Nigel Edward Blakey as a director on 1 August 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Kevin Raymond George Moore as a director on 1 August 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Catherine Bradshaw as a director on 1 August 2019 | |
11 Jul 2019 | AA | Full accounts made up to 28 September 2018 | |
02 Jul 2019 | SH20 | Statement by Directors | |
02 Jul 2019 | SH19 |
Statement of capital on 2 July 2019
|
|
02 Jul 2019 | CAP-SS | Solvency Statement dated 17/06/19 | |
02 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
10 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
10 May 2019 | AD02 | Register inspection address has been changed from 74 Helsinki Road Hull HU7 0YW England to Greencore Group Uk Centre Midland Way Barlborough Chesterfield S43 4XA | |
09 May 2019 | AD04 | Register(s) moved to registered office address Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA |