Advanced company searchLink opens in new window

PREMIER PLUMBING & HEATING SUPPLIES LTD

Company number 03570079

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)
08 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,080
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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