PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED
Company number 03379497
- Company Overview for PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED (03379497)
- Filing history for PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED (03379497)
- People for PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED (03379497)
- More for PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED (03379497)
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) |
---|---|---|---|
20 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
31 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 Mar 2017 | AD01 | Registered office address changed from Witan Court 305 Upper Fourth Street, Central Milton Keynes Milton Keynes MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 30 March 2017 | |
01 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
04 Aug 2015 | CH01 | Director's details changed for Mr Warwick Edward Shaw on 13 January 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
22 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
12 Sep 2012 | CH04 | Secretary's details changed for Reid & Co Professional Services Limited on 23 July 2012 | |
12 Sep 2012 | CH01 | Director's details changed for Kingsley Shaw on 23 July 2012 | |
12 Sep 2012 | CH01 | Director's details changed for Warwick Edward Shaw on 23 July 2012 | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
08 Sep 2009 | 363a | Return made up to 23/07/09; full list of members | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 31 August 2008 |