- Company Overview for PREMIER SPORTS BRANDS LTD (04999883)
- Filing history for PREMIER SPORTS BRANDS LTD (04999883)
- People for PREMIER SPORTS BRANDS LTD (04999883)
- Charges for PREMIER SPORTS BRANDS LTD (04999883)
- More for PREMIER SPORTS BRANDS LTD (04999883)
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) |
---|---|---|---|
04 May 2017 | MR04 | Satisfaction of charge 1 in full | |
11 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
24 Nov 2014 | AP01 | Appointment of Mrs Joanne Barratt as a director on 1 August 2014 | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
22 Dec 2011 | TM01 | Termination of appointment of Jason Day as a director | |
20 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jun 2011 | AD01 | Registered office address changed from Suite 4 East Barton Barns East Barton Road Great Barton Bury St Edmunds Suffolk IP312QY on 16 June 2011 | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
07 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Jan 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Jason Karl Day on 1 October 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Steven Douglas Barratt on 1 October 2009 | |
12 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Feb 2009 | 288c | Director's change of particulars / steven barratt / 18/02/2009 |