About

Registered Number: 03493585
Date of Incorporation: 16/01/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD,

 

Perfect Pizzas (Coventry) Ltd was registered on 16 January 1998. The companies directors are Floyd, Jennifer, Singh, Sukhbir. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOYD, Jennifer 01 April 2005 - 1
SINGH, Sukhbir 20 January 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 15 July 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 15 July 2019
AD01 - Change of registered office address 15 July 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 15 July 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 15 July 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 05 March 2013
AAMD - Amended Accounts 07 December 2012
AAMD - Amended Accounts 07 December 2012
AA - Annual Accounts 30 November 2012
AAMD - Amended Accounts 17 September 2012
AAMD - Amended Accounts 17 September 2012
AR01 - Annual Return 05 March 2012
AAMD - Amended Accounts 19 December 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 10 March 2011
AD01 - Change of registered office address 22 November 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA01 - Change of accounting reference date 23 February 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 31 October 2008
225 - Change of Accounting Reference Date 29 October 2008
363a - Annual Return 03 April 2008
287 - Change in situation or address of Registered Office 02 April 2008
AA - Annual Accounts 05 September 2007
287 - Change in situation or address of Registered Office 31 August 2007
225 - Change of Accounting Reference Date 15 August 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 17 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
AA - Annual Accounts 08 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 26 March 2004
395 - Particulars of a mortgage or charge 10 September 2003
395 - Particulars of a mortgage or charge 10 September 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 11 April 2003
RESOLUTIONS - N/A 11 June 2002
RESOLUTIONS - N/A 11 June 2002
RESOLUTIONS - N/A 11 June 2002
123 - Notice of increase in nominal capital 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2002
AA - Annual Accounts 01 June 2002
363a - Annual Return 25 April 2002
CERTNM - Change of name certificate 19 December 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 12 July 2000
288c - Notice of change of directors or secretaries or in their particulars 18 May 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 22 June 1999
363s - Annual Return 18 March 1999
363a - Annual Return 12 March 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1998
287 - Change in situation or address of Registered Office 26 January 1998
NEWINC - New incorporation documents 16 January 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 August 2003 Outstanding

N/A

Debenture (full) 28 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.