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

Premiere Body Repairs Limited

Documents

Total Documents38
Total Pages168

Filing History

7 October 2020Confirmation statement made on 3 October 2020 with no updates
31 July 2020Total exemption full accounts made up to 31 October 2019
13 February 2020Cessation of Christopher John Smith as a person with significant control on 13 February 2020
13 February 2020Termination of appointment of Christopher John Smith as a director on 13 February 2020
8 October 2019Confirmation statement made on 3 October 2019 with no updates
25 July 2019Total exemption full accounts made up to 31 October 2018
8 October 2018Notification of Christopher John Smith as a person with significant control on 2 October 2018
8 October 2018Change of details for Mr Benjamin Paul Waine as a person with significant control on 2 October 2018
8 October 2018Confirmation statement made on 3 October 2018 with updates
5 October 2018Appointment of Mr Christopher Smith as a director on 2 October 2018
28 July 2018Total exemption full accounts made up to 31 October 2017
4 October 2017Confirmation statement made on 3 October 2017 with no updates
4 October 2017Confirmation statement made on 3 October 2017 with no updates
31 July 2017Total exemption small company accounts made up to 31 October 2016
31 July 2017Total exemption small company accounts made up to 31 October 2016
6 October 2016Confirmation statement made on 3 October 2016 with updates
6 October 2016Confirmation statement made on 3 October 2016 with updates
27 July 2016Total exemption small company accounts made up to 31 October 2015
27 July 2016Total exemption small company accounts made up to 31 October 2015
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10
11 June 2015Total exemption small company accounts made up to 31 October 2014
11 June 2015Total exemption small company accounts made up to 31 October 2014
17 October 2014Director's details changed for Mr Benjamin Paul Waine on 30 April 2014
17 October 2014Director's details changed for Mr Benjamin Paul Waine on 30 April 2014
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10
20 June 2014Total exemption small company accounts made up to 31 October 2013
20 June 2014Total exemption small company accounts made up to 31 October 2013
30 April 2014Registered office address changed from Unit 2 the Coachworks Widbury Hill Ware Hertfordshire SG12 7AS on 30 April 2014
30 April 2014Registered office address changed from Unit 2 the Coachworks Widbury Hill Ware Hertfordshire SG12 7AS on 30 April 2014
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10
3 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
3 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing