PREMIER MOULDING MACHINERY LIMITED
Company number 10543573
- Company Overview for PREMIER MOULDING MACHINERY LIMITED (10543573)
- Filing history for PREMIER MOULDING MACHINERY LIMITED (10543573)
- People for PREMIER MOULDING MACHINERY LIMITED (10543573)
- Charges for PREMIER MOULDING MACHINERY LIMITED (10543573)
- More for PREMIER MOULDING MACHINERY LIMITED (10543573)
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 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with updates | |
13 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
02 May 2024 | TM01 | Termination of appointment of Paul Henry Hulin as a director on 29 April 2024 | |
04 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with updates | |
31 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
24 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
04 Oct 2021 | PSC02 | Notification of Premier Plastic Holdings Ltd as a person with significant control on 3 January 2017 | |
01 Oct 2021 | PSC09 | Withdrawal of a person with significant control statement on 1 October 2021 | |
28 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
14 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
12 Jun 2020 | MR01 | Registration of charge 105435730001, created on 8 June 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
06 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
27 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
03 Jan 2018 | AD01 | Registered office address changed from 10557424 12 Stephen Road Headington Oxford OX3 9AY England to The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY on 3 January 2018 | |
22 Jun 2017 | AD01 | Registered office address changed from Charterford House 75 London Road Headington Oxford OX3 9BB England to 10557424 12 Stephen Road Headington Oxford OX3 9AY on 22 June 2017 | |
18 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2017 | AD01 | Registered office address changed from Ladymead Business Park Denham Quainton Aylesbury Bucks HP22 4AN United Kingdom to Charterford House 75 London Road Headington Oxford OX3 9BB on 16 January 2017 | |
13 Jan 2017 | TM01 | Termination of appointment of Antony Bates as a director on 3 January 2017 | |
13 Jan 2017 | AP01 | Appointment of Mr Paul Henry Hulin as a director on 3 January 2017 |