- Company Overview for PREMIER WASTE (UK) HOLDINGS PLC (02232586)
- Filing history for PREMIER WASTE (UK) HOLDINGS PLC (02232586)
- People for PREMIER WASTE (UK) HOLDINGS PLC (02232586)
- Charges for PREMIER WASTE (UK) HOLDINGS PLC (02232586)
- More for PREMIER WASTE (UK) HOLDINGS PLC (02232586)
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) |
---|---|---|---|
02 Oct 2024 | CS01 | Confirmation statement made on 27 September 2024 with updates | |
11 Jun 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
25 Sep 2023 | AP01 | Appointment of Mr Wayne Daniel Clark as a director on 25 September 2023 | |
24 Jul 2023 | TM01 | Termination of appointment of Patrick Courtney as a director on 12 July 2023 | |
28 Jun 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
16 Jan 2023 | AD01 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to 209-211 Walsall Road Perry Barr Birmingham B42 1TY on 16 January 2023 | |
28 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
30 Jun 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
30 Jun 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
30 Jun 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
04 Oct 2019 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 4 October 2019 | |
03 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
29 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
03 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
29 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
18 Apr 2016 | CH01 | Director's details changed for Mr Patrick Courtney on 18 April 2016 | |
02 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
29 Jul 2015 | CH01 | Director's details changed for Mr Damian James Courtney on 25 June 2015 |