Advanced company searchLink opens in new window

THE SANDWICH FACTORY HOLDINGS LIMITED

Company number 03194496

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)
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
  • GBP 1.13
02 Jul 2019 CAP-SS Solvency Statement dated 17/06/19
02 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c cancelled 17/06/2019
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
11 Feb 2019 TM01 Termination of appointment of Conor O'leary as a director on 29 January 2019
29 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2018 AA Full accounts made up to 28 September 2017
18 Jul 2018 SH19 Statement of capital on 18 July 2018
  • GBP 1.13
02 Jul 2018 SH20 Statement by Directors
02 Jul 2018 CAP-SS Solvency Statement dated 15/06/18
02 Jul 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
09 Oct 2017 CH01 Director's details changed for Ms Catherine Bradshaw on 29 September 2017