Advanced company searchLink opens in new window

PREMIER CONTRACT SUPPLIES LIMITED

Company number 03504742

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)
21 Mar 2016 CH01 Director's details changed for Mr Vincent Charles Caldicot on 18 March 2016
21 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100,000
18 Mar 2016 CH03 Secretary's details changed for Valerie Anne Caldicott on 18 March 2016
04 Mar 2016 AP01 Appointment of David Toon as a director on 1 March 2016
23 Dec 2015 AA Full accounts made up to 31 March 2015
17 Nov 2015 MR01 Registration of charge 035047420010, created on 13 November 2015
24 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 01/04/2015
24 Aug 2015 CC04 Statement of company's objects
24 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100,000
13 Jan 2015 AA Full accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100,000
11 Mar 2014 CH01 Director's details changed for Robert Warick Beckman on 11 March 2014
06 Jan 2014 AA Full accounts made up to 31 March 2013
03 Sep 2013 TM01 Termination of appointment of Adam Wieckowski as a director
14 Aug 2013 AP01 Appointment of Peter James Caldicott as a director
13 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
10 Jan 2013 AA Full accounts made up to 31 March 2012
29 Jun 2012 TM01 Termination of appointment of Mark Ball as a director
06 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
03 Jan 2012 AA Full accounts made up to 31 March 2011
19 Dec 2011 AP01 Appointment of Adam Wieckowski as a director
19 Dec 2011 AP01 Appointment of Ian Robert Tuson as a director
10 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
13 Apr 2011 AA Full accounts made up to 31 March 2010
08 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders