Advanced company searchLink opens in new window

PREMIER WATERCOOLERS LIMITED

Company number 04418147

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)
03 Mar 2004 88(2)R Ad 01/01/04--------- £ si 6576@1=6576 £ ic 1850/8426
03 Mar 2004 88(2)R Ad 23/02/04--------- £ si 850@1=850 £ ic 1000/1850
02 Feb 2004 AA Total exemption small company accounts made up to 30 April 2003
16 Jan 2004 288a New director appointed
03 Nov 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 Nov 2003 123 £ nc 1000/10000 21/10/03
14 Oct 2003 287 Registered office changed on 14/10/03 from: allford bryant burford street lechlade gloucestershire GL7 3AP
05 Oct 2003 88(2)R Ad 19/09/03--------- £ si 880@1=880 £ ic 120/1000
30 Sep 2003 288a New secretary appointed;new director appointed
30 Sep 2003 287 Registered office changed on 30/09/03 from: 107 the broadway leigh on sea essex SS9 1PG
30 Sep 2003 225 Accounting reference date shortened from 30/04/04 to 31/12/03
10 Sep 2003 288b Secretary resigned;director resigned
29 Aug 2003 88(2)R Ad 18/07/03--------- £ si 12@1=12 £ ic 108/120
07 Aug 2003 288a New director appointed
22 Jul 2003 88(2)R Ad 11/07/03--------- £ si 8@1=8 £ ic 100/108
13 Jul 2003 363s Return made up to 16/04/03; full list of members
11 Feb 2003 288a New director appointed
04 Dec 2002 288b Secretary resigned
04 Dec 2002 288a New secretary appointed
04 Sep 2002 395 Particulars of mortgage/charge
27 Aug 2002 288a New secretary appointed
27 Aug 2002 288b Secretary resigned
01 May 2002 288a New director appointed
29 Apr 2002 288a New secretary appointed
23 Apr 2002 288b Secretary resigned