Advanced company searchLink opens in new window

PETE & JOHNNY LIMITED

Company number 02831957

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)
18 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
23 Jun 2016 AA Full accounts made up to 26 December 2015
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 21 November 2014
  • GBP 6,697,463.09
09 Oct 2015 AA Full accounts made up to 27 December 2014
07 Sep 2015 AD01 Registered office address changed from 1600 Arlington Business Park Theale Reading RG7 4SA to 450 South Oak Way Green Park Reading RG2 6UW on 7 September 2015
21 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 203,418.03
12 Mar 2015 SH10 Particulars of variation of rights attached to shares
12 Mar 2015 SH02 Sub-division of shares on 21 November 2014
12 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Mar 2015 SH01 Statement of capital following an allotment of shares on 21 November 2014
  • GBP 5,105,129.76
24 Feb 2015 AP03 Appointment of Ms Holly King as a secretary on 17 January 2015
24 Feb 2015 TM02 Termination of appointment of Sharon Julie Dean as a secretary on 17 January 2015
25 Sep 2014 AA Full accounts made up to 28 December 2013
10 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 203,418.03
23 May 2014 AP01 Appointment of Claire Ellen Stone as a director
23 May 2014 TM01 Termination of appointment of John Sigalos as a director
05 Nov 2013 AP03 Appointment of Sharon Julie Dean as a secretary
05 Nov 2013 TM02 Termination of appointment of Anwar Ahmed as a secretary
02 Oct 2013 AA Full accounts made up to 29 December 2012
11 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
07 Mar 2013 AP03 Appointment of Anwar Yaseen Ahmed as a secretary
07 Mar 2013 TM02 Termination of appointment of Sharon Dean as a secretary
05 Mar 2013 AD02 Register inspection address has been changed from C/O Law Dept, Pepsico International Limited Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE United Kingdom
05 Mar 2013 AD02 Register inspection address has been changed from C/O Law Dept, Pepsico International Limited 63 Kew Road Richmond Surrey TW9 2QL United Kingdom
04 Mar 2013 AD04 Register(s) moved to registered office address