Advanced company searchLink opens in new window

EUROPEAN SUPERMARKET BRANDS LIMITED

Company number 03258328

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)
18 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
31 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
16 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
31 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
16 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
23 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
18 Jul 2017 AD01 Registered office address changed from No 1. Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9YL to Oceans House Noral Way Banbury OX16 2AA on 18 July 2017
03 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
07 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
24 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Jul 2015 AP01 Appointment of Mr Denys Christopher Shortt as a director on 1 January 2015
17 Feb 2015 TM01 Termination of appointment of Nigel Robert Shortt as a director on 31 December 2014
31 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
22 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
02 Oct 2013 AD01 Registered office address changed from Dcs Europe Plc Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9YL on 2 October 2013