Advanced company searchLink opens in new window

PREMIER CONTRACTING (SOUTHERN) LTD

Company number 08606193

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)
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
27 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
28 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
20 Apr 2020 AD01 Registered office address changed from 44/54 Orsett Road Grays Essex RM17 5ED to 187 Lenthall Avenue Grays RM17 5AA on 20 April 2020
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
24 Jun 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 March 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
12 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
09 May 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Sep 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
10 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
18 Mar 2014 CH01 Director's details changed for Mrs Vicky Lee Lea Butler on 14 March 2014
17 Mar 2014 CH01 Director's details changed for Mrs Vicky Lee Lea Butler on 17 March 2014
17 Mar 2014 AD01 Registered office address changed from 46 Southend Road Grays RM175NL United Kingdom on 17 March 2014