- Company Overview for PREMIER HOUSEWARES DIRECT LIMITED (01222638)
- Filing history for PREMIER HOUSEWARES DIRECT LIMITED (01222638)
- People for PREMIER HOUSEWARES DIRECT LIMITED (01222638)
- Charges for PREMIER HOUSEWARES DIRECT LIMITED (01222638)
- More for PREMIER HOUSEWARES DIRECT LIMITED (01222638)
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) |
---|---|---|---|
03 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
07 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
25 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
08 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
18 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
06 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
01 May 2020 | CH01 | Director's details changed for Mr John Paul Cartwright on 30 April 2020 | |
01 May 2020 | CH01 | Director's details changed for Mr John Paul Cartwright on 30 April 2020 | |
01 May 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
01 May 2020 | TM01 | Termination of appointment of Peter Raymond Cartwright as a director on 31 March 2020 | |
01 May 2020 | TM01 | Termination of appointment of Elizabeth Gillian Cartwright as a director on 31 March 2020 | |
01 May 2020 | TM02 | Termination of appointment of Elizabeth Gillian Cartwright as a secretary on 31 March 2020 | |
13 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
02 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Nov 2018 | CH01 | Director's details changed for Mr John Paul Cartwright on 23 November 2018 | |
29 Nov 2018 | CH01 | Director's details changed for Mr John Paul Cartwright on 23 November 2018 | |
29 Nov 2018 | PSC04 | Change of details for Mr John Paul Cartwright as a person with significant control on 23 November 2018 | |
05 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Jun 2017 | AD01 | Registered office address changed from The Brook House Harrow Lane Himbleton Droitwich Worcestershire WR9 7LQ to 81 Barracks Road Sandy Lane Industrial Estate Stourport Worcestershire DY13 9QB on 18 June 2017 |