PREMIER LIVESTOCK AUCTIONS LIMITED
Company number 00253475
- Company Overview for PREMIER LIVESTOCK AUCTIONS LIMITED (00253475)
- Filing history for PREMIER LIVESTOCK AUCTIONS LIMITED (00253475)
- People for PREMIER LIVESTOCK AUCTIONS LIMITED (00253475)
- Charges for PREMIER LIVESTOCK AUCTIONS LIMITED (00253475)
- More for PREMIER LIVESTOCK AUCTIONS LIMITED (00253475)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2017 | AD01 | Registered 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 Jun 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
09 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
23 Mar 2016 | MR04 | Satisfaction of charge 6 in full | |
23 Mar 2016 | MR04 | Satisfaction of charge 4 in full | |
23 Mar 2016 | MR04 | Satisfaction of charge 5 in full | |
23 Mar 2016 | MR04 | Satisfaction of charge 3 in full | |
23 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
23 Mar 2016 | MR04 | Satisfaction of charge 7 in full | |
15 Mar 2016 | MR01 | Registration of charge 002534750014, created on 11 March 2016 | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Aug 2015 | CH01 | Director's details changed for George Ian Macnicol on 20 August 2015 | |
01 Jun 2015 | AP03 | Appointment of Mr Julian Tomsett as a secretary on 31 May 2015 | |
01 Jun 2015 | TM02 | Termination of appointment of Ivan Smith as a secretary on 31 May 2015 | |
05 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
07 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
13 Aug 2013 | TM01 | Termination of appointment of Anthony Cane as a director | |
03 Jul 2013 | AP03 | Appointment of Mr Ivan Smith as a secretary | |
03 Jul 2013 | TM02 | Termination of appointment of Anthony Cane as a secretary | |
18 Jun 2013 | AD01 | Registered office address changed from Frome Agricultural Centre Frome Market Standerwick, Frome Somerset BA11 2QB on 18 June 2013 | |
24 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
24 May 2013 | CH01 | Director's details changed for Mr Anthony Richard Godwin Cane on 1 May 2013 | |
10 May 2013 | AAMD | Amended full accounts made up to 30 June 2012 |