- Company Overview for PREMIER ROADMARKINGS LIMITED (08276276)
- Filing history for PREMIER ROADMARKINGS LIMITED (08276276)
- People for PREMIER ROADMARKINGS LIMITED (08276276)
- Charges for PREMIER ROADMARKINGS LIMITED (08276276)
- More for PREMIER ROADMARKINGS LIMITED (08276276)
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) |
---|---|---|---|
07 Nov 2017 | MR01 | Registration of charge 082762760005, created on 1 November 2017 | |
20 Jul 2017 | MR01 | Registration of charge 082762760004, created on 20 July 2017 | |
05 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
28 Jun 2016 | MR01 | Registration of charge 082762760003, created on 24 June 2016 | |
16 May 2016 | MR04 | Satisfaction of charge 082762760002 in full | |
28 Apr 2016 | MR01 | Registration of charge 082762760002, created on 20 April 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from Unit 14 Tudhoe Industrial Estate Tudhoe Co Durham DL16 6TL to 131 Salters Lane Sedgefield Stockton-on-Tees Cleveland TS21 3EE on 25 April 2016 | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
08 Jul 2015 | TM01 | Termination of appointment of Peter Andrew Leask as a director on 9 June 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Garry Mansell as a director on 9 June 2015 | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
22 Nov 2013 | AP01 | Appointment of Mr Jon Beamson as a director | |
11 Apr 2013 | MR01 | Registration of charge 082762760001 | |
31 Oct 2012 | NEWINC | Incorporation |