- 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) |
---|---|---|---|
23 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
31 Mar 2020 | PSC04 | Change of details for Mr Simon Peter Gary Banks as a person with significant control on 28 June 2018 | |
31 Mar 2020 | PSC04 | Change of details for Mrs Eleanor Clare Banks as a person with significant control on 28 June 2018 | |
06 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
02 Apr 2019 | CH01 | Director's details changed for Simon Banks on 28 June 2018 | |
18 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
27 Nov 2017 | AD01 | Registered office address changed from 21 Cheniston Road Willenhall West Midlands WV12 5QR England to Unit E4 Hilton Main Business Park Bognop Road Essington Wolverhampton West Midlands WV11 2BE on 27 November 2017 | |
10 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 10 August 2017 | |
29 Jun 2017 | PSC01 | Notification of Eleanor Clare Banks as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Simon Peter Gary Banks as a person with significant control on 6 April 2016 | |
22 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
|
|
02 Apr 2016 | AD01 | Registered office address changed from 21 Cheniston Road New Invention Willenhall West Midlands WV12 5QR to 21 Cheniston Road Willenhall West Midlands WV12 5QR on 2 April 2016 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
29 Mar 2012 | NEWINC | Incorporation |