EUROPEAN SUPERMARKET BRANDS LIMITED
Status | ACTIVE |
Company No. | 03258328 |
Category | Private Limited Company |
Incorporated | 02 Oct 1996 |
Age | 27 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
EUROPEAN SUPERMARKET BRANDS LIMITED is an active private limited company with number 03258328. It was incorporated 27 years, 8 months, 1 day ago, on 02 October 1996. The company address is Oceans House Oceans House, Banbury, OX16 2AA, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Accounts with accounts type dormant
Date: 31 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type dormant
Date: 31 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type dormant
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type dormant
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type dormant
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type dormant
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Address
Type: AD01
New address: Oceans House Noral Way Banbury OX16 2AA
Change date: 2017-07-18
Old address: No 1. Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9YL
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Accounts with accounts type dormant
Date: 07 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Accounts with accounts type dormant
Date: 24 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 09 Jul 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Mr Denys Christopher Shortt
Documents
Termination director company with name termination date
Date: 17 Feb 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Robert Shortt
Termination date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Accounts with accounts type dormant
Date: 22 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Change registered office address company with date old address
Date: 02 Oct 2013
Action Date: 02 Oct 2013
Category: Address
Type: AD01
Old address: Dcs Europe Plc Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9YL
Change date: 2013-10-02
Documents
Accounts with accounts type dormant
Date: 27 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Accounts with accounts type dormant
Date: 17 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Accounts with accounts type dormant
Date: 31 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Robert Shortt
Change date: 2010-10-01
Documents
Change person secretary company with change date
Date: 06 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-01
Officer name: Mr Denys Christopher Shortt
Documents
Accounts with accounts type dormant
Date: 11 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-14
Officer name: Mr Nigel Robert Shortt
Documents
Accounts with accounts type dormant
Date: 30 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
Legacy
Date: 13 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 13/11/2008 from dcs europe PLC, dcs europe PLC timothys bridge road stratford upon avon CV37 9YL
Documents
Accounts with accounts type dormant
Date: 03 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/07; full list of members
Documents
Legacy
Date: 20 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 20/11/07 from: dcs europe PLC timothys bridge road stratford upon avon CV37 9YL
Documents
Accounts with made up date
Date: 23 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type dormant
Date: 30 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/06; full list of members
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/01; full list of members
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 09 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/00; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 27 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/99; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/98; no change of members
Documents
Accounts with accounts type dormant
Date: 13 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Resolution
Date: 13 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/97; full list of members
Documents
Legacy
Date: 25 Oct 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/97 to 31/12/97
Documents
Legacy
Date: 06 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
407 BRITTANIA HOUSE,LONDON,W6 0LH
Number: | 04995159 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THROXENBY WAY,BRADFORD,BD14 6EU
Number: | 11752471 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE006350 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
4 WESTFIELD ROAD,ABERDEEN,AB25 2NG
Number: | SC347130 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 GLOUCESTER ROAD,BRISTOL,BS34 5BP
Number: | 09757666 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINCLAIR DRIVE,WELLINGBOROUGH,NN8 6UY
Number: | 10481560 |
Status: | ACTIVE |
Category: | Private Limited Company |