- Company Overview for DJS PIZZA LTD (04533102)
- Filing history for DJS PIZZA LTD (04533102)
- People for DJS PIZZA LTD (04533102)
- Charges for DJS PIZZA LTD (04533102)
- More for DJS PIZZA LTD (04533102)
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) |
---|---|---|---|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
13 May 2014 | CH01 | Director's details changed for Mr James Richard Swift on 13 May 2014 | |
16 Jan 2014 | MR01 | Registration of charge 045331020005 | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
20 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Sep 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Oct 2011 | TM02 | Termination of appointment of James Richard Swift as a secretary | |
14 Oct 2011 | AP04 | Appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary | |
19 Sep 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
13 Jan 2011 | TM02 | Termination of appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary | |
13 Jan 2011 | AP03 | Appointment of Mr James Richard Swift as a secretary | |
11 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for Mr Knut Sigurd Wilberg on 1 October 2009 | |
13 Sep 2010 | CH01 | Director's details changed for Mr James Richard Swift on 1 October 2009 | |
07 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Sep 2009 | 363a | Return made up to 12/09/09; full list of members | |
22 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Sep 2008 | 363a | Return made up to 12/09/08; full list of members |