Advanced company searchLink opens in new window

THE BRUNCH BOX SANDWICH COMPANY LIMITED

Company number NI063628

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)
05 Feb 2024 AA Unaudited abridged accounts made up to 30 April 2023
30 Jan 2024 MR04 Satisfaction of charge 2 in full
30 Jan 2024 MR04 Satisfaction of charge 1 in full
31 Jul 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
30 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
29 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
29 Jul 2022 CH03 Secretary's details changed for Mr John William Weatherup on 29 July 2022
29 Jul 2022 CH03 Secretary's details changed for Mr John William Weatherup on 29 July 2022
29 Apr 2022 AA Unaudited abridged accounts made up to 30 April 2021
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
02 Oct 2020 AA01 Previous accounting period extended from 31 October 2019 to 30 April 2020
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
11 Sep 2019 CH01 Director's details changed for Mr David Michael Mccloy on 10 September 2019
11 Sep 2019 AP01 Appointment of Mr David Michael Mccloy as a director on 10 September 2019
11 Sep 2019 TM01 Termination of appointment of Ciaran Rafferty as a director on 10 September 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with updates
29 Oct 2018 CS01 Confirmation statement made on 14 September 2018 with updates
02 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
22 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
02 Aug 2017 AA Accounts for a small company made up to 31 October 2016
  • ANNOTATION Part Admin Removed pages containing unnecessary material in the annual accounts were administratively removed on 03/08/2017
29 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
29 Mar 2017 CH01 Director's details changed for Mr Ian David Victor Kerr on 29 March 2017
29 Mar 2017 CH01 Director's details changed for Mr John William Weatherup on 29 March 2017