- Company Overview for PREMIER ELECTRONICS LIMITED (02983734)
- Filing history for PREMIER ELECTRONICS LIMITED (02983734)
- People for PREMIER ELECTRONICS LIMITED (02983734)
- Charges for PREMIER ELECTRONICS LIMITED (02983734)
- More for PREMIER ELECTRONICS LIMITED (02983734)
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) |
---|---|---|---|
08 Jul 2020 | AD01 | Registered office address changed from The Old Bakery the Old Bakery 69 Ampthill Road Shefford Bedfordshire SG17 5AZ United Kingdom to Old Bishops College Churchgate Cheshunt Waltham Cross Hertfordshire EN8 9XH on 8 July 2020 | |
30 Oct 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with updates | |
03 Nov 2018 | PSC07 | Cessation of Janet Coffey as a person with significant control on 28 October 2017 | |
03 Nov 2018 | PSC04 | Change of details for Darryl Wayne Coffey as a person with significant control on 28 October 2017 | |
29 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
04 Nov 2016 | AD01 | Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB to The Old Bakery the Old Bakery 69 Ampthill Road Shefford Bedfordshire SG17 5AZ on 4 November 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jan 2016 | CH01 | Director's details changed for Darryl Wayne Coffey on 28 January 2016 | |
05 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
08 May 2015 | AD01 | Registered office address changed from C/O Home Counties Financial 206 High Street Elstow Bedford MK42 9XU to Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB on 8 May 2015 | |
09 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2013 | AD01 | Registered office address changed from 34 London Road Bedford Bedfordshire MK42 0NS on 4 February 2013 | |
29 Oct 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
29 Oct 2012 | AD02 | Register inspection address has been changed | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jul 2012 | AD01 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 5 July 2012 |