- Company Overview for PREMIUM BUILDING SERVICES LIMITED (04430050)
- Filing history for PREMIUM BUILDING SERVICES LIMITED (04430050)
- People for PREMIUM BUILDING SERVICES LIMITED (04430050)
- Registers for PREMIUM BUILDING SERVICES LIMITED (04430050)
- More for PREMIUM BUILDING SERVICES LIMITED (04430050)
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) |
---|---|---|---|
15 Dec 2016 | AD01 | Registered office address changed from 8 Hazlitt Close Feltham Middlesex TW13 6QU United Kingdom to 17 Bournemead Avenue Northolt Middlesex UB5 6PU on 15 December 2016 | |
20 Sep 2016 | CH01 | Director's details changed for Steven Robert King on 20 September 2016 | |
20 Sep 2016 | AD01 | Registered office address changed from 38 Sipson Road West Drayton Middlesex UB7 9DP to 8 Hazlitt Close Feltham Middlesex TW13 6QU on 20 September 2016 | |
10 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Feb 2016 | AP01 | Appointment of Ms Lisa Jane King as a director on 20 January 2016 | |
17 Dec 2015 | TM01 | Termination of appointment of Samantha Louise King as a director on 2 December 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
11 Aug 2013 | TM01 | Termination of appointment of Terence Bushell as a director | |
11 Aug 2013 | TM01 | Termination of appointment of Gillian Bushell as a director | |
31 Jul 2013 | AP01 | Appointment of Mrs Samantha Louise King as a director | |
31 Jul 2013 | AD01 | Registered office address changed from Bridge House 21 Hawthorn Close Dunstable Bedfordshire LU6 3BL on 31 July 2013 | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
30 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
17 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 1 November 2012
|
|
11 Sep 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
11 Sep 2012 | AP01 | Appointment of Steven Robert King as a director | |
07 Jul 2012 | AP01 | Appointment of Terence Edward Bushell as a director | |
15 Jun 2012 | CERTNM |
Company name changed bluedust LIMITED\certificate issued on 15/06/12
|
|
02 Jun 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
12 Nov 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
23 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
07 Oct 2010 | AA | Accounts for a dormant company made up to 31 May 2010 |