Advanced company searchLink opens in new window

DOMINO'S PIZZA WEST COUNTRY LIMITED

Company number 08131752

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)
04 Jun 2015 AP03 Appointment of Mr Philip Lyndon Higgins as a secretary on 11 May 2015
03 Jun 2015 TM02 Termination of appointment of Paul Christopher Waters 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
11 Feb 2015 AP01 Appointment of Mr Paul Christopher Waters as a director on 20 January 2015
11 Feb 2015 TM01 Termination of appointment of Sean Ernest Wilkins as a director on 20 January 2015
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 4
18 Aug 2014 AA Accounts for a medium company made up to 29 December 2013
13 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4
07 Aug 2014 AP03 Appointment of Mr Paul Christopher Waters as a secretary on 1 August 2014
07 Aug 2014 TM02 Termination of appointment of Mark Falcon Millar as a secretary on 31 July 2014
14 Apr 2014 AP01 Appointment of Mr David James Wild as a director
08 Apr 2014 TM01 Termination of appointment of Lance Batchelor as a director
24 Jan 2014 AP01 Appointment of Mr Sean Ernest Wilkins as a director
24 Jan 2014 TM01 Termination of appointment of Lee Ginsberg as a director
09 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 4
19 Feb 2013 TM02 Termination of appointment of Adam Batty as a secretary
19 Feb 2013 AP03 Appointment of Mark Falcon Millar as a secretary
07 Feb 2013 SH08 Change of share class name or designation
07 Feb 2013 SH02 Sub-division of shares on 2 December 2012
02 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jan 2013 AP01 Appointment of Graeme Rose as a director
14 Jan 2013 AP01 Appointment of David Rose as a director
28 Dec 2012 SH01 Statement of capital following an allotment of shares on 2 December 2012
  • GBP 2.00
28 Dec 2012 SH01 Statement of capital following an allotment of shares on 2 December 2012
  • GBP 3.00
28 Dec 2012 SH01 Statement of capital following an allotment of shares on 2 December 2012
  • GBP 4