Advanced company searchLink opens in new window

PREMIER MOULDING MACHINERY LIMITED

Company number 10543573

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-18
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