About

Registered Number: 04488903
Date of Incorporation: 18/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 12 North Bar, Banbury, OX16 0TB,

 

Based in Banbury, First State Pizza Company Ltd was setup in 2002, it's status at Companies House is "Active". We do not know the number of employees at the company. There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 01 July 2020
AD01 - Change of registered office address 07 February 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 21 June 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 17 August 2016
AUD - Auditor's letter of resignation 26 January 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 07 October 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 08 January 2012
AA01 - Change of accounting reference date 22 August 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 17 August 2010
CH04 - Change of particulars for corporate secretary 16 August 2010
AA - Annual Accounts 03 February 2010
288b - Notice of resignation of directors or secretaries 19 August 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 20 February 2009
363s - Annual Return 16 September 2008
AA - Annual Accounts 02 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2007
363s - Annual Return 19 October 2007
395 - Particulars of a mortgage or charge 23 August 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 17 September 2003
395 - Particulars of a mortgage or charge 02 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2003
RESOLUTIONS - N/A 30 June 2003
RESOLUTIONS - N/A 30 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2003
288c - Notice of change of directors or secretaries or in their particulars 07 January 2003
225 - Change of Accounting Reference Date 18 December 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
NEWINC - New incorporation documents 18 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2007 Outstanding

N/A

Guarantee & debenture 26 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.