About

Registered Number: 05949374
Date of Incorporation: 28/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: BCD CHARTERED ACCOUNTANTS, 55 Newhall Street, Birmingham, B3 3RB

 

The Sandwich Generation Ltd was founded on 28 September 2006 and has its registered office in Birmingham, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALDCROFT, Christopher Stuart 01 October 2012 - 1

Filing History

Document Type Date
CS01 - N/A 11 October 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 30 July 2018
MR01 - N/A 23 November 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 20 October 2015
AD01 - Change of registered office address 27 August 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 29 October 2013
AP03 - Appointment of secretary 02 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
AA - Annual Accounts 25 July 2013
AP01 - Appointment of director 25 October 2012
AA01 - Change of accounting reference date 24 October 2012
CERTNM - Change of name certificate 16 October 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 09 October 2008
363a - Annual Return 01 November 2007
287 - Change in situation or address of Registered Office 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
NEWINC - New incorporation documents 28 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.