- Company Overview for PREMIER BATHROOM PRODUCTS LIMITED (06777206)
- Filing history for PREMIER BATHROOM PRODUCTS LIMITED (06777206)
- People for PREMIER BATHROOM PRODUCTS LIMITED (06777206)
- Charges for PREMIER BATHROOM PRODUCTS LIMITED (06777206)
- More for PREMIER BATHROOM PRODUCTS LIMITED (06777206)
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 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 | |
19 Apr 2017 | CH01 | Director's details changed for Mr Richard Walter Clarke on 10 April 2017 | |
18 Apr 2017 | CH01 | Director's details changed for Mr Richard Walter Clarke on 10 April 2017 | |
18 Apr 2017 | CH01 | Director's details changed for Mr Richard Michael Shadforth on 10 April 2017 | |
24 Mar 2017 | CH01 | Director's details changed for Mr Richard Walter Clarke on 21 March 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
01 Dec 2016 | CH01 | Director's details changed for Mr Richard Michael Shadforth on 27 November 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from The Gate House Fernhurst Business Park Fernhurst Haslemere Surrey GU27 3HB England to Unit C2 Fleming Centre, Fleming Way Crawley West Sussex RH10 9NN on 8 November 2016 | |
04 Nov 2016 | AD01 | Registered office address changed from Cheriton Farnham Lane Haslemere Surrey GU27 1HD to The Gate House Fernhurst Business Park Fernhurst Haslemere Surrey GU27 3HB on 4 November 2016 | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Feb 2015 | CH01 | Director's details changed for Mr Darren Michael Kelliher on 14 January 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
19 Dec 2013 | AP01 | Appointment of Mr Richard Michael Shadforth as a director | |
19 Dec 2013 | AP01 | Appointment of Mr Richard Walter Clarke as a director | |
19 Dec 2013 | TM01 | Termination of appointment of Richard Clarke as a director | |
19 Dec 2013 | TM01 | Termination of appointment of Richard Shadforth as a director | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Feb 2013 | CH01 | Director's details changed for Mr Darren Michael Kelliher on 25 January 2013 |