PREMIER PLUMBING & HEATING SUPPLIES LTD
Company number 03570079
- Company Overview for PREMIER PLUMBING & HEATING SUPPLIES LTD (03570079)
- Filing history for PREMIER PLUMBING & HEATING SUPPLIES LTD (03570079)
- People for PREMIER PLUMBING & HEATING SUPPLIES LTD (03570079)
- Charges for PREMIER PLUMBING & HEATING SUPPLIES LTD (03570079)
- More for PREMIER PLUMBING & HEATING SUPPLIES LTD (03570079)
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 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
10 Sep 2015 | SH08 | Change of share class name or designation | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jul 2015 | AP01 | Appointment of Mr Jamie George Noble as a director on 1 June 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 26 May 2015
Statement of capital on 2015-06-02
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
27 May 2014 | SH08 | Change of share class name or designation | |
27 May 2014 | SH01 |
Statement of capital following an allotment of shares on 10 April 2014
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 26 May 2013 | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
08 Jun 2012 | AD01 | Registered office address changed from Pethericks & Gillard Chartered Accountants 124 High Street Midsomer Norton Bathavon BA3 2DA on 8 June 2012 | |
11 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
08 Mar 2011 | CH01 | Director's details changed for Mr Michael Robert Hammond on 2 March 2011 | |
08 Mar 2011 | CH03 | Secretary's details changed for Mr Michael Robert Hammond on 2 March 2011 | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Paul Kevin Hammond on 26 May 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Michael Robert Hammond on 26 May 2010 | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 30 March 2009 | |
29 May 2009 | 363a | Return made up to 26/05/09; full list of members |