- Company Overview for PREMIER LACQUERS UK LIMITED (08011864)
- Filing history for PREMIER LACQUERS UK LIMITED (08011864)
- People for PREMIER LACQUERS UK LIMITED (08011864)
- More for PREMIER LACQUERS UK LIMITED (08011864)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
22 May 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
14 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
17 Apr 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
11 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
12 Nov 2021 | AD01 | Registered office address changed from Unit E4 Hilton Main Business Park Bognop Road Essington Wolverhampton West Midlands WV11 2BE England to Unit 9 Liberty Way Attleborough Fields Ind Estate Nuneaton CV11 6RZ on 12 November 2021 | |
25 Oct 2021 | AA01 | Current accounting period shortened from 30 April 2022 to 31 December 2021 | |
22 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
22 Oct 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 April 2021 | |
24 May 2021 | MA | Memorandum and Articles of Association | |
24 May 2021 | MA | Memorandum and Articles of Association | |
24 May 2021 | RESOLUTIONS |
Resolutions
|
|
24 May 2021 | RESOLUTIONS |
Resolutions
|
|
24 May 2021 | SH10 | Particulars of variation of rights attached to shares | |
24 May 2021 | SH08 | Change of share class name or designation | |
10 May 2021 | PSC07 | Cessation of Simon Peter Gary Banks as a person with significant control on 30 April 2021 | |
10 May 2021 | PSC07 | Cessation of Eleanor Clare Banks as a person with significant control on 30 April 2021 | |
10 May 2021 | PSC02 | Notification of Premier Lacquers Holdings Limited as a person with significant control on 30 April 2021 | |
10 May 2021 | TM01 | Termination of appointment of Simon Peter Banks as a director on 30 April 2021 | |
10 May 2021 | AP01 | Appointment of Mr David Deitch Weisberg as a director on 30 April 2021 | |
28 Apr 2021 | PSC04 | Change of details for Mr Simon Peter Gary Banks as a person with significant control on 28 April 2021 | |
28 Apr 2021 | PSC04 | Change of details for Mrs Eleanor Clare Banks as a person with significant control on 28 April 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 |