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

Premier Labellers Limited

Documents

Total Documents122
Total Pages495

Filing History

3 September 2020Total exemption full accounts made up to 31 March 2020
23 April 2020Confirmation statement made on 22 April 2020 with updates
13 March 2020Cessation of David George Palmer as a person with significant control on 9 March 2020
13 March 2020Notification of Plf Group Ltd as a person with significant control on 9 March 2020
13 March 2020Termination of appointment of David George Palmer as a director on 9 March 2020
12 March 2020Registration of charge 044221210001, created on 9 March 2020
8 August 2019Total exemption full accounts made up to 31 March 2019
1 May 2019Confirmation statement made on 22 April 2019 with updates
24 August 2018Total exemption full accounts made up to 31 March 2018
23 April 2018Confirmation statement made on 22 April 2018 with updates
15 February 2018Statement of capital following an allotment of shares on 14 February 2018
  • GBP 100
22 November 2017Total exemption full accounts made up to 31 March 2017
22 November 2017Total exemption full accounts made up to 31 March 2017
9 May 2017Confirmation statement made on 22 April 2017 with updates
9 May 2017Confirmation statement made on 22 April 2017 with updates
20 December 2016Total exemption small company accounts made up to 31 March 2016
20 December 2016Total exemption small company accounts made up to 31 March 2016
12 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
12 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
18 December 2015Amended total exemption small company accounts made up to 31 March 2015
18 December 2015Amended total exemption small company accounts made up to 31 March 2015
21 September 2015Total exemption small company accounts made up to 31 March 2015
21 September 2015Total exemption small company accounts made up to 31 March 2015
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
20 November 2014Total exemption small company accounts made up to 31 March 2014
20 November 2014Total exemption small company accounts made up to 31 March 2014
15 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
15 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
17 July 2013Total exemption small company accounts made up to 31 March 2013
17 July 2013Total exemption small company accounts made up to 31 March 2013
22 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
22 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
5 October 2012Total exemption small company accounts made up to 31 March 2012
5 October 2012Total exemption small company accounts made up to 31 March 2012
31 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
31 May 2012Register inspection address has been changed from Unit 2 Old Mercedes Building Bathside Bay Harwich Essex CO12 3HF
31 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
31 May 2012Register inspection address has been changed from Unit 2 Old Mercedes Building Bathside Bay Harwich Essex CO12 3HF
1 August 2011Total exemption small company accounts made up to 31 March 2011
1 August 2011Total exemption small company accounts made up to 31 March 2011
6 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
6 May 2011Register(s) moved to registered office address
6 May 2011Register(s) moved to registered office address
6 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
20 August 2010Total exemption small company accounts made up to 31 March 2010
20 August 2010Total exemption small company accounts made up to 31 March 2010
26 April 2010Register inspection address has been changed
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders
26 April 2010Director's details changed for Tracie White on 1 October 2009
26 April 2010Secretary's details changed for Tracie White on 1 October 2009
26 April 2010Director's details changed for David George Palmer on 1 October 2009
26 April 2010Director's details changed for Tracie White on 1 October 2009
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders
26 April 2010Register(s) moved to registered inspection location
26 April 2010Register(s) moved to registered inspection location
26 April 2010Register inspection address has been changed
26 April 2010Secretary's details changed for Tracie White on 1 October 2009
26 April 2010Secretary's details changed for Tracie White on 1 October 2009
26 April 2010Director's details changed for David George Palmer on 1 October 2009
26 April 2010Director's details changed for David George Palmer on 1 October 2009
26 April 2010Director's details changed for Tracie White on 1 October 2009
6 August 2009Total exemption small company accounts made up to 31 March 2009
6 August 2009Total exemption small company accounts made up to 31 March 2009
2 July 2009Return made up to 22/04/09; full list of members
2 July 2009Return made up to 22/04/09; full list of members
3 September 2008Return made up to 22/04/08; full list of members
3 September 2008Return made up to 22/04/08; full list of members
20 August 2008Total exemption small company accounts made up to 31 March 2008
20 August 2008Total exemption small company accounts made up to 31 March 2008
29 August 2007Total exemption small company accounts made up to 31 March 2007
29 August 2007Total exemption small company accounts made up to 31 March 2007
13 June 2007Return made up to 22/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
13 June 2007Return made up to 22/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
30 March 2007New director appointed
30 March 2007New director appointed
30 November 2006Total exemption small company accounts made up to 31 March 2006
30 November 2006Total exemption small company accounts made up to 31 March 2006
6 November 2006Registered office changed on 06/11/06 from: unit 3 712 main road harwich essex CO12 4LT
6 November 2006Registered office changed on 06/11/06 from: unit 3 712 main road harwich essex CO12 4LT
16 May 2006Return made up to 22/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
16 May 2006Return made up to 22/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
10 March 2006Registered office changed on 10/03/06 from: 82C east hill colchester essex CO1 2QW
10 March 2006Registered office changed on 10/03/06 from: 82C east hill colchester essex CO1 2QW
14 November 2005Registered office changed on 14/11/05 from: unit 3 712 main road dovercourt essex CO12 4LT
14 November 2005Accounting reference date shortened from 30/04/06 to 31/03/06
14 November 2005Registered office changed on 14/11/05 from: unit 3 712 main road dovercourt essex CO12 4LT
14 November 2005Accounting reference date shortened from 30/04/06 to 31/03/06
31 May 2005Accounts for a dormant company made up to 30 April 2005
31 May 2005Return made up to 22/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
31 May 2005Accounts for a dormant company made up to 30 April 2005
31 May 2005Return made up to 22/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
27 January 2005Registered office changed on 27/01/05 from: vicarage farm 712 main road dovercourt harwich essex CO12 4LT
27 January 2005Registered office changed on 27/01/05 from: vicarage farm 712 main road dovercourt harwich essex CO12 4LT
19 January 2005Accounts for a dormant company made up to 30 April 2004
19 January 2005Accounts for a dormant company made up to 30 April 2004
13 September 2004Director resigned
13 September 2004Director resigned
24 August 2004New director appointed
24 August 2004Secretary resigned
24 August 2004Secretary resigned
24 August 2004New director appointed
16 August 2004New secretary appointed
16 August 2004New secretary appointed
2 June 2004Return made up to 22/04/04; full list of members
2 June 2004Return made up to 22/04/04; full list of members
2 April 2004Accounts for a dormant company made up to 30 April 2003
2 April 2004Accounts for a dormant company made up to 30 April 2003
31 May 2003Return made up to 22/04/03; full list of members
31 May 2003Return made up to 22/04/03; full list of members
14 May 2002Registered office changed on 14/05/02 from: 31 corsham street london N1 6DR
14 May 2002New director appointed
14 May 2002Registered office changed on 14/05/02 from: 31 corsham street london N1 6DR
14 May 2002New secretary appointed
14 May 2002Director resigned
14 May 2002New secretary appointed
14 May 2002New director appointed
14 May 2002Secretary resigned
14 May 2002Secretary resigned
14 May 2002Director resigned
22 April 2002Incorporation
22 April 2002Incorporation
Sign up now to grow your client base. Plans & Pricing