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

Premier Carpentry & Building Limited

Documents

Total Documents74
Total Pages272

Filing History

9 January 2021Micro company accounts made up to 31 March 2020
1 April 2020Confirmation statement made on 14 March 2020 with no updates
31 December 2019Micro company accounts made up to 31 March 2019
20 March 2019Termination of appointment of Michelle Louise Fife-Almond as a secretary on 7 February 2019
20 March 2019Termination of appointment of Michelle Louise Fife-Almond as a director on 7 February 2019
20 March 2019Confirmation statement made on 14 March 2019 with updates
30 December 2018Micro company accounts made up to 31 March 2018
19 April 2018Confirmation statement made on 14 March 2018 with no updates
30 December 2017Micro company accounts made up to 31 March 2017
17 March 2017Appointment of Mrs Michelle Louise Fife-Almond as a director on 1 April 2016
17 March 2017Confirmation statement made on 14 March 2017 with updates
31 December 2016Total exemption small company accounts made up to 31 March 2016
17 March 2016Secretary's details changed for {officer_name}
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
17 March 2016Secretary's details changed
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
16 March 2016Secretary's details changed for Michelle Louise Lock on 3 November 2013
16 March 2016Secretary's details changed for Michelle Louise Lock on 3 November 2013
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
25 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
25 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
19 December 2014Total exemption small company accounts made up to 31 March 2014
19 December 2014Total exemption small company accounts made up to 31 March 2014
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
20 December 2013Total exemption small company accounts made up to 31 March 2013
20 December 2013Total exemption small company accounts made up to 31 March 2013
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders
3 January 2013Total exemption small company accounts made up to 31 March 2012
3 January 2013Total exemption small company accounts made up to 31 March 2012
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
5 January 2012Total exemption small company accounts made up to 31 March 2011
5 January 2012Total exemption small company accounts made up to 31 March 2011
14 May 2011Annual return made up to 14 March 2011 with a full list of shareholders
14 May 2011Annual return made up to 14 March 2011 with a full list of shareholders
10 January 2011Total exemption small company accounts made up to 31 March 2010
10 January 2011Total exemption small company accounts made up to 31 March 2010
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders
15 March 2010Director's details changed for Paul Fife Almond on 15 March 2010
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders
15 March 2010Director's details changed for Paul Fife Almond on 15 March 2010
27 July 2009Total exemption small company accounts made up to 31 March 2009
27 July 2009Total exemption small company accounts made up to 31 March 2009
16 March 2009Secretary's change of particulars / michelle lock / 01/08/2008
16 March 2009Secretary's change of particulars / michelle lock / 01/08/2008
16 March 2009Director's change of particulars / paul fife almond / 01/08/2008
16 March 2009Return made up to 14/03/09; full list of members
16 March 2009Return made up to 14/03/09; full list of members
16 March 2009Director's change of particulars / paul fife almond / 01/08/2008
21 October 2008Total exemption small company accounts made up to 31 March 2008
21 October 2008Total exemption small company accounts made up to 31 March 2008
13 August 2008Registered office changed on 13/08/2008 from 44 wallis way horsham west sussex RH13 6SS
13 August 2008Registered office changed on 13/08/2008 from 44 wallis way horsham west sussex RH13 6SS
31 March 2008Return made up to 15/03/08; full list of members
31 March 2008Return made up to 15/03/08; full list of members
15 November 2007Total exemption small company accounts made up to 31 March 2007
15 November 2007Total exemption small company accounts made up to 31 March 2007
26 March 2007Return made up to 15/03/07; full list of members
26 March 2007Registered office changed on 26/03/07 from: 20 westlands way oxted surrey RH8 0ND
26 March 2007Registered office changed on 26/03/07 from: 20 westlands way oxted surrey RH8 0ND
26 March 2007Return made up to 15/03/07; full list of members
28 March 2006New secretary appointed
28 March 2006New secretary appointed
28 March 2006New director appointed
28 March 2006New director appointed
16 March 2006Director resigned
16 March 2006Secretary resigned
16 March 2006Secretary resigned
16 March 2006Director resigned
15 March 2006Incorporation
15 March 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed