- Company Overview for PREMIER BOOKS LTD (05396502)
- Filing history for PREMIER BOOKS LTD (05396502)
- People for PREMIER BOOKS LTD (05396502)
- Charges for PREMIER BOOKS LTD (05396502)
- More for PREMIER BOOKS LTD (05396502)
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) |
---|---|---|---|
10 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
05 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Jul 2013 | AD01 | Registered office address changed from Schenker Building Eastfield Road (South) South Killingholme North Lincolnshire DN40 3DQ England on 16 July 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
28 Mar 2013 | CERTNM |
Company name changed r s h associates LIMITED\certificate issued on 28/03/13
|
|
19 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
20 Nov 2012 | TM01 | Termination of appointment of Michael Hughes as a director | |
10 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
13 Apr 2011 | AD01 | Registered office address changed from Schenker Building Eastfield Road (South) South Killingholme Immingham South Humberside DN40 3DQ on 13 April 2011 | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
15 Apr 2010 | AD01 | Registered office address changed from Schenker Building Eastfield Road South South Killingholme North Lincolnshire DN40 3DQ on 15 April 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Mr Michael Hughes on 1 October 2009 | |
14 Apr 2010 | CH01 | Director's details changed for Mrs Rose Crockett on 1 October 2009 | |
13 Apr 2010 | AD01 | Registered office address changed from Resource Centre, Margaret Street Immingham N E Lincs DN40 1LE on 13 April 2010 | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Apr 2009 | 363a | Return made up to 17/03/09; full list of members | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Apr 2008 | 363a | Return made up to 17/03/08; full list of members | |
15 Apr 2008 | 288c | Director and secretary's change of particulars / rose crockett / 01/04/2007 | |
15 Apr 2008 | 288c | Director's change of particulars / michael hughes / 01/04/2007 | |
14 Jan 2008 | AAMD | Amended accounts made up to 31 March 2007 | |
28 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |