Advanced company searchLink opens in new window

PREMIBUILD (MIDLANDS) LIMITED

Company number 09275304

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)
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with updates
05 Jun 2023 AA Unaudited abridged accounts made up to 30 November 2022
02 Feb 2023 PSC04 Change of details for Mr Ian Neale as a person with significant control on 24 October 2022
01 Feb 2023 CH01 Director's details changed for Mr Ian Neale on 24 October 2022
04 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with updates
31 Oct 2022 PSC01 Notification of Ian Neale as a person with significant control on 22 October 2022
31 Oct 2022 PSC04 Change of details for Mr Jack Neale as a person with significant control on 22 October 2022
31 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
21 Oct 2021 AA Unaudited abridged accounts made up to 30 November 2020
18 Dec 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 30 November 2019
08 Jan 2020 CS01 Confirmation statement made on 22 October 2019 with updates
29 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
17 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 17 April 2019
17 Apr 2019 PSC01 Notification of Jack Neale as a person with significant control on 16 April 2019
17 Apr 2019 PSC08 Notification of a person with significant control statement
17 Apr 2019 PSC07 Cessation of Jack Neale as a person with significant control on 16 April 2019
17 Apr 2019 AP01 Appointment of Mr Jack Neale as a director on 16 April 2019
17 Apr 2019 TM01 Termination of appointment of Jack Neale as a director on 16 April 2019
09 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-08
01 Apr 2019 MR04 Satisfaction of charge 092753040001 in full
07 Mar 2019 AP01 Appointment of Mr Ian Neale as a director on 1 March 2019
07 Mar 2019 TM01 Termination of appointment of Lee Thorn as a director on 1 March 2019
22 Jan 2019 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP England to Unit a Victoria Court 21 - 25 Tennant Street Nuneaton Warwickshire CV11 4LZ on 22 January 2019