AYLESBURY PREMIER BUILDING SERVICES LIMITED



Company Documents

DateDescription
21/02/2421 February 2024 NewConfirmation statement made on 2024-02-21 with updates

View Document

21/02/2421 February 2024 NewNotification of Patricia Davitt as a person with significant control on 2024-02-16

View Document

21/02/2421 February 2024 NewCessation of Colin Peter Allum as a person with significant control on 2024-02-16

View Document

21/02/2421 February 2024 NewTermination of appointment of Colin Allum as a director on 2024-02-16

View Document

21/02/2421 February 2024 NewTermination of appointment of Susan Jane Allum as a secretary on 2024-02-16

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Registered office address changed from Unit 8, Office 2 the Point Gatehouse Way Aylesbury Buckinghamshire HP19 8DB England to Unit 19 Lawn Farm Business Centre Grendon Underwood Buckinghamshire HP18 0QX on 2023-07-25

View Document

25/07/2325 July 2023 Director's details changed for Mr Colin Allum on 2023-07-01

View Document

25/07/2325 July 2023 Director's details changed for Mr Anthony Davitt on 2023-07-01

View Document

25/07/2325 July 2023 Secretary's details changed for Mrs Susan Jane Allum on 2023-07-01

View Document

25/07/2325 July 2023 Change of details for Mr Anthony Davitt as a person with significant control on 2023-07-01

View Document

25/07/2325 July 2023 Change of details for Mr Colin Peter Allum as a person with significant control on 2023-07-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
17/10/2217 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
22/10/2122 October 2021 Register inspection address has been changed to Church View Barn Beech Tree Court Whitchurch HP22 4JR

View Document

22/10/2122 October 2021 Register(s) moved to registered inspection location Church View Barn Beech Tree Court Whitchurch HP22 4JR

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/02/2117 February 2021 Registered office address changed from , Unit 3 the Courtyard, Milton Road, Aylesbury, Buckinghamshire, HP21 7LZ to Unit 8, Office 2 the Point Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2021-02-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts


11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
10/11/1510 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
05/11/145 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Registered office address changed from , Kingfisher House Walton Street, Aylesbury, Buckinghamshire, HP21 7AY on 2014-06-27

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM KINGFISHER HOUSE WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP21 7AY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
08/11/138 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Registered office address changed from , C/O C/O Pritchards, Unit 10 Wingbury C'yd Bus Village, Wingrave, Aylesbury, Bucks, HP22 4LW, United Kingdom on 2013-07-11

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM C/O C/O PRITCHARDS UNIT 10 WINGBURY C'YD BUS VILLAGE WINGRAVE AYLESBURY BUCKS HP22 4LW UNITED KINGDOM

View Document

16/01/1316 January 2013 Annual return made up to 10 October 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
01/10/121 October 2012 Registered office address changed from , 33 Narbeth Drive, Aylesbury, HP20 1NT on 2012-10-01

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 33 NARBETH DRIVE AYLESBURY HP20 1NT

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/12/112 December 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual return made up to 10 October 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1017 March 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ALLUM / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVITT / 01/10/2009

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN JANE ALLUM / 01/10/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/10/0810 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company