- Company Overview for PREMIUM PLUMBING LIMITED (07425842)
- Filing history for PREMIUM PLUMBING LIMITED (07425842)
- People for PREMIUM PLUMBING LIMITED (07425842)
- More for PREMIUM PLUMBING LIMITED (07425842)
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
|
|
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
|
|
14 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |