Advanced company searchLink opens in new window

PREMIER PALLETISED LIMITED

Company number 05402354

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)
20 Apr 2018 AD01 Registered office address changed from Unit 5 Fourth Way Wembley Mddx HA9 0LH to 333 Western Avenue Acton London Mddx W3 0RS on 20 April 2018
20 Apr 2018 MR01 Registration of charge 054023540003, created on 18 April 2018
16 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
12 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
07 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
08 Mar 2016 TM01 Termination of appointment of Matthew Aprim Heskel as a director on 30 June 2015
29 May 2015 AA Total exemption full accounts made up to 31 March 2015
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
29 Jul 2014 AA Total exemption full accounts made up to 31 March 2014
24 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
23 Jan 2014 TM01 Termination of appointment of Deborah Jenkins as a director
23 Jan 2014 AD01 Registered office address changed from Unit 5 Fouth Way Wembley. HA9 0LH Unit 5, Fourth Way Wembley HA9 0LH England on 23 January 2014
08 Aug 2013 AD01 Registered office address changed from Unit 7 Fourth Way Wembley Middlesex HA9 0TL on 8 August 2013
15 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
06 Mar 2013 AP01 Appointment of Mr Matthew Aprim Heskel as a director
21 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
21 Nov 2012 AP01 Appointment of Mr Adam Hopcroft as a director
16 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
12 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
25 Jul 2011 AA Total exemption full accounts made up to 31 March 2011
22 Dec 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
25 May 2010 AA Total exemption full accounts made up to 31 March 2010
09 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1