Advanced company searchLink opens in new window

PREMABERG HOLDINGS LIMITED

Company number 02108858

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jan 2025 PSC07 Cessation of Jean Saggers as a person with significant control on 29 October 2024
09 Jan 2025 SH06 Cancellation of shares. Statement of capital on 29 October 2024
  • GBP 28,536.00
09 Jan 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
08 Nov 2024 TM01 Termination of appointment of Julie Ditton as a director on 25 October 2024
18 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
05 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with no updates
28 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
09 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
29 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
15 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
06 Sep 2021 TM01 Termination of appointment of Jean Saggers as a director on 28 July 2021
06 Sep 2021 AP01 Appointment of Julie Ditton as a director on 28 July 2021
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
22 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
06 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
02 Jul 2020 AD01 Registered office address changed from 22/24 High Street Halstead Essex CO9 2AP to Third Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SX on 2 July 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
03 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
06 Aug 2019 PSC07 Cessation of Peter Neil Blair as a person with significant control on 1 August 2019
05 Aug 2019 PSC01 Notification of Ann Pamela Blair as a person with significant control on 1 August 2019
05 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
22 Jan 2019 PSC07 Cessation of Graham John Wadley as a person with significant control on 31 December 2018
04 Jan 2019 AP01 Appointment of Mr Paul Birleson as a director on 1 January 2019
14 Sep 2018 AA Group of companies' accounts made up to 31 December 2017