About

Registered Number: 06683924
Date of Incorporation: 29/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Suite 1 & 2 Avondale Business Centre, 55 Fleet Road, Fleet, Hampshire, GU51 3PJ

 

Newtex Pizza Ltd was setup in 2008, it's status at Companies House is "Active". There is one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SODHA, Alison 02 November 2016 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 03 September 2019
MR01 - N/A 03 June 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 02 September 2018
AA - Annual Accounts 05 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 November 2017
CS01 - N/A 14 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 October 2017
PSC01 - N/A 05 October 2017
PSC07 - N/A 05 October 2017
PSC01 - N/A 05 October 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 10 January 2017
AP03 - Appointment of secretary 02 November 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 31 August 2015
MR04 - N/A 20 July 2015
AA - Annual Accounts 06 January 2015
MR04 - N/A 07 November 2014
MR01 - N/A 06 November 2014
AR01 - Annual Return 06 September 2014
AA01 - Change of accounting reference date 19 August 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 06 June 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2013
MG01 - Particulars of a mortgage or charge 28 December 2012
AR01 - Annual Return 02 September 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 05 September 2011
AD01 - Change of registered office address 05 September 2011
AD01 - Change of registered office address 18 July 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 05 March 2010
TM02 - Termination of appointment of secretary 27 January 2010
363a - Annual Return 08 September 2009
395 - Particulars of a mortgage or charge 16 December 2008
RESOLUTIONS - N/A 12 December 2008
123 - Notice of increase in nominal capital 12 December 2008
NEWINC - New incorporation documents 29 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2019 Outstanding

N/A

A registered charge 04 November 2014 Fully Satisfied

N/A

Debenture 18 December 2012 Fully Satisfied

N/A

Debenture 05 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.