Download leads from Nexok and grow your business. Find out more

Premier Livestock Auctions Limited

Documents

Total Documents216
Total Pages1,632

Filing History

2 June 2020Total exemption full accounts made up to 30 June 2019
30 April 2020Confirmation statement made on 30 April 2020 with updates
18 October 2019Change of details for Mr George Ian Macnicol as a person with significant control on 17 October 2019
18 October 2019Director's details changed for Mr George Ian Macnicol on 16 October 2019
18 October 2019Change of details for Mr George Ian Macnicol as a person with significant control on 16 October 2019
18 October 2019Director's details changed for Mr George Ian Macnicol on 17 October 2019
1 May 2019Confirmation statement made on 30 April 2019 with updates
19 March 2019Total exemption full accounts made up to 30 June 2018
2 May 2018Confirmation statement made on 30 April 2018 with updates
29 March 2018Total exemption full accounts made up to 30 June 2017
18 May 2017Confirmation statement made on 30 April 2017 with updates
18 May 2017Confirmation statement made on 30 April 2017 with updates
31 March 2017Total exemption small company accounts made up to 30 June 2016
31 March 2017Total exemption small company accounts made up to 30 June 2016
28 March 2017Registered office address changed from Central House Church Street Yeovil Somerset BA20 1HH to 1 Park Gardens Yeovil Somerset BA20 1DW on 28 March 2017
28 March 2017Registered office address changed from Central House Church Street Yeovil Somerset BA20 1HH to 1 Park Gardens Yeovil Somerset BA20 1DW on 28 March 2017
17 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4,400
17 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4,400
9 April 2016Satisfaction of charge 1 in full
9 April 2016Satisfaction of charge 1 in full
23 March 2016Satisfaction of charge 5 in full
23 March 2016Satisfaction of charge 6 in full
23 March 2016Satisfaction of charge 3 in full
23 March 2016Satisfaction of charge 4 in full
23 March 2016Satisfaction of charge 2 in full
23 March 2016Satisfaction of charge 5 in full
23 March 2016Satisfaction of charge 4 in full
23 March 2016Satisfaction of charge 6 in full
23 March 2016Satisfaction of charge 3 in full
23 March 2016Satisfaction of charge 7 in full
23 March 2016Satisfaction of charge 7 in full
23 March 2016Satisfaction of charge 2 in full
15 March 2016Registration of charge 002534750014, created on 11 March 2016
15 March 2016Registration of charge 002534750014, created on 11 March 2016
26 October 2015Total exemption small company accounts made up to 30 June 2015
26 October 2015Total exemption small company accounts made up to 30 June 2015
21 August 2015Director's details changed for George Ian Macnicol on 20 August 2015
21 August 2015Director's details changed for George Ian Macnicol on 20 August 2015
1 June 2015Termination of appointment of Ivan Smith as a secretary on 31 May 2015
1 June 2015Termination of appointment of Ivan Smith as a secretary on 31 May 2015
1 June 2015Appointment of Mr Julian Tomsett as a secretary on 31 May 2015
1 June 2015Appointment of Mr Julian Tomsett as a secretary on 31 May 2015
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4,400
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4,400
25 March 2015Total exemption small company accounts made up to 30 June 2014
25 March 2015Total exemption small company accounts made up to 30 June 2014
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4,400
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4,400
7 April 2014Full accounts made up to 30 June 2013
7 April 2014Full accounts made up to 30 June 2013
13 August 2013Termination of appointment of Anthony Cane as a director
13 August 2013Termination of appointment of Anthony Cane as a director
3 July 2013Termination of appointment of Anthony Cane as a secretary
3 July 2013Appointment of Mr Ivan Smith as a secretary
3 July 2013Appointment of Mr Ivan Smith as a secretary
3 July 2013Termination of appointment of Anthony Cane as a secretary
18 June 2013Registered office address changed from Frome Agricultural Centre Frome Market Standerwick, Frome Somerset BA11 2QB on 18 June 2013
18 June 2013Registered office address changed from Frome Agricultural Centre Frome Market Standerwick, Frome Somerset BA11 2QB on 18 June 2013
24 May 2013Director's details changed for Mr Anthony Richard Godwin Cane on 1 May 2013
24 May 2013Director's details changed for Mr Anthony Richard Godwin Cane on 1 May 2013
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
24 May 2013Director's details changed for Mr Anthony Richard Godwin Cane on 1 May 2013
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
10 May 2013Amended full accounts made up to 30 June 2012
10 May 2013Amended full accounts made up to 30 June 2012
8 April 2013Full accounts made up to 30 June 2012
8 April 2013Full accounts made up to 30 June 2012
25 January 2013Purchase of own shares.
25 January 2013Purchase of own shares.
4 January 2013Resolutions
  • RES13 ‐ Purchase contract 06/12/2012
4 January 2013Resolutions
  • RES13 ‐ Purchase contract 06/12/2012
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
23 January 2012Full accounts made up to 30 June 2011
23 January 2012Full accounts made up to 30 June 2011
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
1 February 2011Full accounts made up to 30 June 2010
1 February 2011Full accounts made up to 30 June 2010
13 October 2010Aud res stat 519
13 October 2010Aud res stat 519
13 August 2010Particulars of a mortgage or charge / charge no: 9
13 August 2010Particulars of a mortgage or charge / charge no: 8
13 August 2010Particulars of a mortgage or charge / charge no: 8
13 August 2010Particulars of a mortgage or charge / charge no: 12
13 August 2010Particulars of a mortgage or charge / charge no: 13
13 August 2010Particulars of a mortgage or charge / charge no: 9
13 August 2010Particulars of a mortgage or charge / charge no: 10
13 August 2010Particulars of a mortgage or charge / charge no: 13
13 August 2010Particulars of a mortgage or charge / charge no: 12
13 August 2010Particulars of a mortgage or charge / charge no: 11
13 August 2010Particulars of a mortgage or charge / charge no: 11
13 August 2010Particulars of a mortgage or charge / charge no: 10
20 May 2010Director's details changed for George Ian Macnicol on 30 April 2010
20 May 2010Secretary's details changed for Mr Anthony Richard Godwin Cane on 30 April 2010
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
20 May 2010Director's details changed for Anthony Richard Godwin Cane on 30 April 2010
20 May 2010Secretary's details changed for Mr Anthony Richard Godwin Cane on 30 April 2010
20 May 2010Director's details changed for Anthony Richard Godwin Cane on 30 April 2010
20 May 2010Director's details changed for George Ian Macnicol on 30 April 2010
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
7 April 2010Full accounts made up to 30 June 2009
7 April 2010Full accounts made up to 30 June 2009
7 September 2009Section 519
7 September 2009Section 519
20 August 2009Director appointed anthony richard godwin cane
20 August 2009Director appointed anthony richard godwin cane
19 August 2009Appointment terminated director charles kingwill
19 August 2009Appointment terminated director charles kingwill
16 June 2009Return made up to 30/04/09; full list of members
16 June 2009Return made up to 30/04/09; full list of members
5 March 2009Full accounts made up to 30 June 2008
5 March 2009Full accounts made up to 30 June 2008
3 June 2008Return made up to 30/04/08; full list of members
3 June 2008Director's change of particulars / adel macnicol / 01/04/2008
3 June 2008Return made up to 30/04/08; full list of members
3 June 2008Director's change of particulars / adel macnicol / 01/04/2008
3 June 2008Director's change of particulars / george macnicol / 01/04/2008
3 June 2008Director's change of particulars / george macnicol / 01/04/2008
7 February 2008Full accounts made up to 30 June 2007
7 February 2008Full accounts made up to 30 June 2007
3 July 2007Secretary resigned
3 July 2007Return made up to 30/04/07; full list of members
3 July 2007Return made up to 30/04/07; full list of members
3 July 2007Secretary resigned
7 June 2007New secretary appointed
7 June 2007New secretary appointed
15 May 2007Registered office changed on 15/05/07 from: market house reckleford yeovil BA20 1HS
15 May 2007Registered office changed on 15/05/07 from: market house reckleford yeovil BA20 1HS
2 February 2007Accounts for a small company made up to 30 June 2006
2 February 2007Accounts for a small company made up to 30 June 2006
26 January 2007Director resigned
26 January 2007Director resigned
24 July 2006New director appointed
24 July 2006New director appointed
28 June 2006Director resigned
28 June 2006Director resigned
20 June 2006Return made up to 30/04/06; full list of members
20 June 2006Return made up to 30/04/06; full list of members
29 December 2005Full accounts made up to 30 June 2005
29 December 2005Full accounts made up to 30 June 2005
25 October 2005New director appointed
25 October 2005New director appointed
7 October 2005New director appointed
7 October 2005New director appointed
12 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
12 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
30 November 2004Full accounts made up to 30 June 2004
30 November 2004Full accounts made up to 30 June 2004
20 August 2004New secretary appointed
20 August 2004New secretary appointed
19 May 2004Return made up to 30/04/04; no change of members
19 May 2004Return made up to 30/04/04; no change of members
14 November 2003Full accounts made up to 30 June 2003
14 November 2003Full accounts made up to 30 June 2003
11 June 2003Return made up to 30/04/03; full list of members
11 June 2003Return made up to 30/04/03; full list of members
18 December 2002Full accounts made up to 30 June 2002
18 December 2002Full accounts made up to 30 June 2002
23 May 2002Return made up to 30/04/02; full list of members
23 May 2002Return made up to 30/04/02; full list of members
13 April 2002Particulars of mortgage/charge
13 April 2002Particulars of mortgage/charge
13 April 2002Particulars of mortgage/charge
13 April 2002Particulars of mortgage/charge
7 January 2002Full accounts made up to 30 June 2001
7 January 2002Full accounts made up to 30 June 2001
11 May 2001Return made up to 30/04/01; full list of members
11 May 2001Return made up to 30/04/01; full list of members
21 December 2000Full accounts made up to 30 June 2000
21 December 2000Full accounts made up to 30 June 2000
30 May 2000Return made up to 30/04/00; full list of members
30 May 2000Return made up to 30/04/00; full list of members
23 January 2000Full accounts made up to 30 June 1999
23 January 2000Full accounts made up to 30 June 1999
16 May 1999Return made up to 30/04/99; full list of members
16 May 1999Return made up to 30/04/99; full list of members
27 January 1999Full accounts made up to 30 June 1998
27 January 1999Full accounts made up to 30 June 1998
19 May 1998Return made up to 30/04/98; no change of members
19 May 1998Return made up to 30/04/98; no change of members
19 November 1997Full accounts made up to 24 June 1997
19 November 1997Full accounts made up to 24 June 1997
20 May 1997Return made up to 30/04/97; no change of members
20 May 1997Return made up to 30/04/97; no change of members
16 December 1996Full accounts made up to 25 June 1996
16 December 1996Full accounts made up to 25 June 1996
16 May 1996Return made up to 30/04/96; full list of members
16 May 1996Return made up to 30/04/96; full list of members
22 December 1995Full accounts made up to 27 June 1995
22 December 1995Full accounts made up to 27 June 1995
9 May 1995Return made up to 30/04/95; full list of members
9 May 1995Return made up to 30/04/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
6 May 1993Company name changed yeovil livestock auctioneers lim ited\certificate issued on 06/05/93
6 May 1993Company name changed yeovil livestock auctioneers lim ited\certificate issued on 06/05/93
4 May 1993Particulars of mortgage/charge
4 May 1993Particulars of mortgage/charge
4 May 1993Particulars of mortgage/charge
4 May 1993Particulars of mortgage/charge
27 September 1988Particulars of mortgage/charge
27 September 1988Particulars of mortgage/charge
29 May 1985Accounts made up to 30 June 1984
29 May 1985Accounts made up to 30 June 1984
5 February 1983Accounts made up to 30 June 1982
5 February 1983Accounts made up to 30 June 1982
28 December 1982Annual return made up to 28/12/82
28 December 1982Annual return made up to 28/12/82
27 January 1982Accounts made up to 30 June 1981
27 January 1982Accounts made up to 30 June 1981
9 December 1972Memorandum and Articles of Association
9 December 1972Memorandum and Articles of Association
13 April 1964Particulars of mortgage/charge
13 April 1964Particulars of mortgage/charge
9 April 1962Particulars of mortgage/charge
9 April 1962Particulars of mortgage/charge
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed