Advanced company searchLink opens in new window

PREMIER GRAVEL DIRECT LTD

Company number 11633722

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)
19 Jul 2024 CH01 Director's details changed for Mr Neville Anthony Taylor on 19 July 2024
19 Jul 2024 PSC04 Change of details for Mr Neville Anthony Taylor as a person with significant control on 19 July 2024
19 Jul 2024 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Somerset House D-F York Road Wetherby West Yorlshire LS22 7SU on 19 July 2024
17 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
08 Jul 2022 PSC07 Cessation of Scott Vernon as a person with significant control on 31 May 2022
08 Jul 2022 AP01 Appointment of Neville Anthony Taylor as a director on 25 June 2022
08 Jul 2022 PSC01 Notification of Neville Anthony Taylor as a person with significant control on 31 May 2022
08 Jul 2022 TM01 Termination of appointment of Scott Vernon as a director on 25 June 2022
08 Jul 2022 TM01 Termination of appointment of Robert Wilhelm Vernon as a director on 25 June 2022
08 Jul 2022 PSC07 Cessation of Robert Wilhelm Vernon as a person with significant control on 31 May 2022
08 Jul 2022 AD01 Registered office address changed from Holly House Sugar Street Rushton Spencer Macclesfield Cheshire SK11 0SG to 61 Bridge Street Kington HR5 3DJ on 8 July 2022
23 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
23 Dec 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
23 Dec 2021 PSC04 Change of details for Mr Scott Vernon as a person with significant control on 22 October 2020
19 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-16
16 Jul 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 March 2021
23 Feb 2021 CS01 Confirmation statement made on 21 October 2020 with no updates
23 Feb 2021 TM02 Termination of appointment of Katie Vernon as a secretary on 21 October 2020
17 Nov 2020 AA Micro company accounts made up to 31 October 2019
08 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2020 CS01 Confirmation statement made on 21 October 2019 with updates
02 Jan 2020 PSC04 Change of details for Mr Robert Wilhelm Vernon as a person with significant control on 1 April 2019