Advanced company searchLink opens in new window

PREMIER CAR (SERVICES) LTD

Company number 08014958

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)
04 Apr 2019 AD01 Registered office address changed from , C/O Britannia Accountancy & Tax Services Ltd, a66 & a69, the Sanderson Centre Lees Lane, Gosport, Hampshire, PO12 3UL to A24, the Sanderson Centre Lees Lane Gosport PO12 3UL on 4 April 2019
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
15 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 6
30 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 6
08 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
21 May 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 6
10 Jan 2014 AP04 Appointment of Britannia Accountancy & Tax Services Ltd as a secretary
07 Jan 2014 AD01 Registered office address changed from , a66 & a69 the Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England on 7 January 2014
11 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
17 Sep 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
14 Jun 2012 AP01 Appointment of Mr Richard Smith as a director
13 Jun 2012 TM01 Termination of appointment of Brendan Batt as a director
13 Jun 2012 AP01 Appointment of Mr Mark Paine as a director
13 Jun 2012 AP01 Appointment of Mr Graham Cowling as a director
02 Apr 2012 NEWINC Incorporation