Advanced company searchLink opens in new window

SUBWAY RESTAURANT SYSTEMS (CENTRAL) LIMITED

Company number 03575265

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)
15 Feb 2006 AA Total exemption small company accounts made up to 31 July 2005
02 Nov 2005 287 Registered office changed on 02/11/05 from: 21 king street frome somerset BA11 1BJ
17 Jun 2005 363s Return made up to 10/06/05; full list of members
19 Jan 2005 AA Total exemption small company accounts made up to 31 July 2004
13 Jul 2004 363s Return made up to 10/06/04; full list of members
21 Nov 2003 AA Total exemption small company accounts made up to 31 July 2003
07 Jul 2003 363s Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 Jun 2003 403a Declaration of satisfaction of mortgage/charge
25 Feb 2003 403a Declaration of satisfaction of mortgage/charge
08 Jan 2003 AA Total exemption small company accounts made up to 31 July 2002
04 Jul 2002 363s Return made up to 10/06/02; full list of members
15 Mar 2002 AA Total exemption small company accounts made up to 31 July 2001
12 Sep 2001 363s Return made up to 10/06/01; full list of members
10 Jul 2001 287 Registered office changed on 10/07/01 from: c/o burgis & bullock 2 chapel court hollywalk leamington spa warwickshire CV32 4YS
07 Jul 2001 AA Total exemption small company accounts made up to 31 July 2000
22 Nov 2000 395 Particulars of mortgage/charge
20 Jun 2000 363s Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Jun 2000 AA Full accounts made up to 31 July 1999
23 Jun 1999 363s Return made up to 04/06/99; full list of members
05 Jan 1999 288c Director's particulars changed
05 Jan 1999 288c Secretary's particulars changed;director's particulars changed
16 Oct 1998 395 Particulars of mortgage/charge
16 Sep 1998 225 Accounting reference date extended from 30/06/99 to 31/07/99
07 Sep 1998 88(2)R Ad 09/07/98--------- £ si 98@1=98 £ ic 2/100
18 Jun 1998 288a New secretary appointed;new director appointed