Advanced company searchLink opens in new window

PIZZAEXPRESS (WHOLESALE) LIMITED

Company number 02813728

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)
22 Dec 2015 AA Full accounts made up to 28 June 2015
11 Aug 2015 CH01 Director's details changed for Mr Richard Paul Hodgson on 29 July 2015
11 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
31 Mar 2015 AA Full accounts made up to 29 June 2014
21 Nov 2014 MR01 Registration of charge 028137280007, created on 14 November 2014
29 Aug 2014 MR04 Satisfaction of charge 6 in full
29 Aug 2014 MR04 Satisfaction of charge 5 in full
19 Aug 2014 AP03 Appointment of Mr Andrew David Pellington as a secretary on 18 August 2014
18 Aug 2014 TM02 Termination of appointment of Jackie Doreen Freeman as a secretary on 18 August 2014
18 Aug 2014 TM01 Termination of appointment of Jackie Doreen Freeman as a director on 18 August 2014
18 Aug 2014 TM01 Termination of appointment of Harvey John Smyth as a director on 18 August 2014
08 May 2014 CH01 Director's details changed for Mrs Jackie Doreen Freeman on 8 May 2014
08 May 2014 CH03 Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014
08 May 2014 CH01 Director's details changed for Mr Harvey John Smyth on 8 May 2014
08 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
07 May 2014 AP01 Appointment of Mr Richard Paul Hodgson as a director
06 May 2014 AP01 Appointment of Mr Andrew David Pellington as a director
13 Jan 2014 AA Full accounts made up to 30 June 2013
16 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
30 Jan 2013 AA Full accounts made up to 1 July 2012
30 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement auth to approve terms 05/09/2011
04 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
20 Dec 2011 AA Full accounts made up to 26 June 2011
20 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 6
05 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders