Advanced company searchLink opens in new window

EARL OF SANDWICH (BRANDCO) LTD.

Company number 04007053

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)
21 Mar 2014 SH20 Statement by directors
21 Mar 2014 CAP-SS Solvency statement dated 31/01/14
21 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium 31/01/2014
02 Jan 2014 SH20 Statement by directors
02 Jan 2014 SH19 Statement of capital on 2 January 2014
  • GBP 329,439.10
  • ANNOTATION Due to a system constraint the statement of capital has been amended in line with agreed fractional share policy. To access correct statement of capital please view the form image. Number of shares 1042758.40 aggregate value £329439.10
02 Jan 2014 CAP-SS Solvency statement dated 29/11/13
02 Jan 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 29/11/2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
17 May 2013 SH19 Statement of capital on 17 May 2013
  • GBP 415,277.25
17 May 2013 CAP-SS Solvency statement dated 12/03/13
17 May 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 12/03/2013
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Sep 2012 SH19 Statement of capital on 3 September 2012
  • GBP 526,136.25
03 Sep 2012 SH19
03 Sep 2012 SH20 Statement by directors
03 Sep 2012 CAP-SS Solvency statement dated 13/07/12
03 Sep 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 13/07/2012
21 Aug 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
21 Aug 2012 AP04 Appointment of Brighton Registrars Ltd as a secretary
21 Aug 2012 CH01 Director's details changed for The Hon Orlando William Montagu on 31 May 2012
21 Aug 2012 TM02 Termination of appointment of Rysaffe Secretaries as a secretary
21 Aug 2012 AD01 Registered office address changed from Beaufort House 2 Beaufort Road Clifton Bristol BS8 2AE United Kingdom on 21 August 2012
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Sep 2011 SH20 Statement by directors