Advanced company searchLink opens in new window

PREMIUM PLUMBING LIMITED

Company number 07425842

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)
27 Dec 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
08 Oct 2021 AA Micro company accounts made up to 31 December 2020
18 Nov 2020 TM01 Termination of appointment of Wayne Martin as a director on 18 November 2020
18 Nov 2020 PSC07 Cessation of Wayne Martin as a person with significant control on 18 November 2020
18 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
09 Oct 2020 AA Micro company accounts made up to 31 December 2019
15 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
10 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
04 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
10 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 100
14 Nov 2015 CH01 Director's details changed for Mr Thomas Hurst on 1 August 2015
19 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 May 2015 CH01 Director's details changed for Mr Wayne Martin on 8 May 2015
09 May 2015 AD01 Registered office address changed from 14 Queens Mead Upton-upon-Severn WR8 0nd to 1 Prices Lane Upton-upon-Severn Worcester WR8 0LY on 9 May 2015
08 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
14 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013