Advanced company searchLink opens in new window

PREMIER PLASTIC PARTS LIMITED

Company number 03053913

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)
02 May 2024 TM01 Termination of appointment of Paul Henry Hulin as a director on 29 April 2024
31 Aug 2023 AA Accounts for a small company made up to 31 December 2022
18 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
24 Aug 2022 AA Accounts for a small company made up to 31 December 2021
16 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
01 Oct 2021 PSC05 Change of details for Premier Plastic Holdings Ltd as a person with significant control on 1 October 2021
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
11 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
05 Nov 2020 AA Accounts for a small company made up to 31 December 2019
12 Jun 2020 MR01 Registration of charge 030539130002, created on 8 June 2020
28 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
27 Jun 2019 AA Accounts for a small company made up to 31 December 2018
16 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
17 Jul 2018 AA Accounts for a small company made up to 31 December 2017
01 Jun 2018 CS01 Confirmation statement made on 5 May 2018 with updates
18 Aug 2017 AA Accounts for a small company made up to 31 December 2016
26 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
26 May 2017 AD01 Registered office address changed from Charterford House 75 London Road Headington Oxford OX3 9BB England to The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY on 26 May 2017
05 Sep 2016 CH01 Director's details changed for Mr Joseph Carl Reeve on 24 August 2016
05 Sep 2016 CH01 Director's details changed for Cecilia Edlund-Reeve on 24 August 2016
25 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 68
02 Nov 2015 AD01 Registered office address changed from Solo House the Courtyard Horsham West Sussex RH12 1AT to Charterford House 75 London Road Headington Oxford OX3 9BB on 2 November 2015
30 Oct 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
01 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015