Advanced company searchLink opens in new window

PREMIER WASTE (UK) HOLDINGS PLC

Company number 02232586

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)
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
  • GBP 150,000
29 Jul 2015 CH01 Director's details changed for Mr Damian James Courtney on 25 June 2015