Advanced company searchLink opens in new window

DOMINO'S PIZZA UK & IRELAND LIMITED

Company number 02882515

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)
06 Nov 2015 AP01 Appointment of Mr Robin Christian Bellhouse as a director on 2 November 2015
06 Nov 2015 TM01 Termination of appointment of Philip Lyndon Higgins as a director on 31 October 2015
06 Nov 2015 TM01 Termination of appointment of Philip Lyndon Higgins as a director on 31 October 2015
06 Nov 2015 TM02 Termination of appointment of Philip Lyndon Higgins as a secretary on 31 October 2015
06 Nov 2015 TM02 Termination of appointment of Philip Lyndon Higgins as a secretary on 31 October 2015
15 Oct 2015 AA Full accounts made up to 28 December 2014
16 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,250,000
10 Jun 2015 AP01 Appointment of Mr Paul Harris Doughty as a director on 8 June 2015
27 May 2015 AP01 Appointment of Mr Philip Lyndon Higgins as a director on 11 May 2015
27 May 2015 AP03 Appointment of Mr Philip Lyndon Higgins as a secretary on 11 May 2015
27 May 2015 TM01 Termination of appointment of Paul Christopher Waters as a director on 11 May 2015
21 May 2015 AP03 Appointment of Mr Philip Lyndon Higgins as a secretary on 11 May 2015
  • ANNOTATION Part Rectified The secretary's date of appointment on the AP03 - appointment of a secretary form was removed from the public register on 20/07/2015 as it was invalid or ineffective
21 May 2015 AP01 Appointment of Mr Philip Lyndon Higgins as a director on 11 May 2015
20 May 2015 TM02 Termination of appointment of Paul Christopher Waters as a secretary on 11 May 2015
20 May 2015 TM01 Termination of appointment of Paul Christopher Waters as a director on 11 May 2015
11 Feb 2015 TM01 Termination of appointment of Sean Ernest Wilkins as a director on 20 January 2015
10 Feb 2015 TM01 Termination of appointment of Ian Douglas as a director on 30 January 2015
03 Oct 2014 AA Full accounts made up to 29 December 2013
30 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2,250,000
09 Sep 2014 AP01 Appointment of Mr Scott Varnedoe Mcleod as a director on 1 September 2014
07 Aug 2014 AP03 Appointment of Mr Paul Christopher Waters as a secretary on 1 August 2014
07 Aug 2014 AP01 Appointment of Mr Paul Christopher Waters as a director on 1 August 2014
07 Aug 2014 TM01 Termination of appointment of Mark Falcon Millar as a director on 31 July 2014
07 Aug 2014 TM02 Termination of appointment of Mark Falcon Millar as a secretary on 31 July 2014
01 May 2014 TM01 Termination of appointment of Kerri-Lea Hayman as a director