Advanced company searchLink opens in new window

PREMIER DOUBLE GLAZED UNITS LIMITED

Company number 03193984

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)
18 Sep 2024 TM01 Termination of appointment of Ajay Shivdasani as a director on 18 September 2024
18 Sep 2024 TM01 Termination of appointment of Stephen Paul Thornill as a director on 18 September 2024
18 Sep 2024 TM01 Termination of appointment of Jamie Matthews as a director on 13 September 2024
18 Sep 2024 TM01 Termination of appointment of Neil Brook Jones as a director on 4 September 2024
09 Sep 2024 MA Memorandum and Articles of Association
09 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2024 CC04 Statement of company's objects
06 Sep 2024 AD01 Registered office address changed from Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd England to Beecham Close Aldridge Walsall WS9 8UZ on 6 September 2024
05 Sep 2024 PSC07 Cessation of Barry George Clarke as a person with significant control on 2 September 2024
05 Sep 2024 PSC02 Notification of United Glass Group Ltd as a person with significant control on 2 September 2024
05 Sep 2024 AA01 Current accounting period shortened from 31 March 2025 to 30 November 2024
05 Sep 2024 AP01 Appointment of Ajay Shivdasani as a director on 2 September 2024
05 Sep 2024 AP01 Appointment of Mr Stephen Paul Thornill as a director on 2 September 2024
05 Sep 2024 AP01 Appointment of Mr Mark Edward Harrison as a director on 2 September 2024
04 Sep 2024 MR01 Registration of charge 031939840003, created on 2 September 2024
27 Aug 2024 AR01 Annual return made up to 2 May 2002 with full list of shareholders
09 Aug 2024 MR04 Satisfaction of charge 2 in full
11 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
07 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 1 May 2024
15 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 07/06/2024.
20 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of 50 ordinary shares 08/11/2023
17 Nov 2023 SH02 Sub-division of shares on 8 November 2023
24 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
14 Aug 2023 TM02 Termination of appointment of Jayne Camm as a secretary on 8 August 2023
11 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates