PREMIER BARTLEET LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with updates |
25/02/2525 February 2025 | Cessation of Rennie Andrew Valentine as a person with significant control on 2025-02-25 |
25/02/2525 February 2025 | Notification of Christine Valentine as a person with significant control on 2025-02-25 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-25 with updates |
25/02/2525 February 2025 | Notification of Rennie Andrew Valentine as a person with significant control on 2025-02-25 |
25/02/2525 February 2025 | Cessation of Christine Valentine as a person with significant control on 2025-02-25 |
22/02/2522 February 2025 | Change of details for Mr Rennie Andrew Valentine as a person with significant control on 2025-02-22 |
22/02/2522 February 2025 | Termination of appointment of Christine Valentine as a secretary on 2025-02-22 |
22/02/2522 February 2025 | Change of details for Mrs Christine Valentine as a person with significant control on 2025-02-22 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-30 with no updates |
08/08/248 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-30 with no updates |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/07/1912 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | REGISTERED OFFICE CHANGED ON 07/02/2019 FROM MOUNTBATTEN HOUSE FAIRACRES INDUSTRIAL ESTATE WINDSOR BERKSHIRE SL4 4LE |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
21/10/1821 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
30/11/1730 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/10/158 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
07/10/147 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/10/138 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
04/10/124 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/10/113 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
16/09/1116 September 2011 | CURREXT FROM 27/02/2012 TO 31/03/2012 |
28/10/1028 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/10/098 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RENNIE ANDREW VALENTINE / 07/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE VALENTINE / 07/10/2009 |
23/06/0923 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/10/083 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE VALENTINE / 03/10/2008 |
03/10/083 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
03/10/083 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RENNIE VALENTINE / 03/10/2008 |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
01/10/071 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
09/10/069 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
13/07/0613 July 2006 | NEW DIRECTOR APPOINTED |
21/11/0521 November 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
02/07/052 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
08/10/048 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
19/12/0319 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
25/09/0325 September 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
16/10/0216 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/02/02 |
24/09/0224 September 2002 | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
17/09/0217 September 2002 | ACC. REF. DATE SHORTENED FROM 05/04/02 TO 27/02/02 |
19/06/0219 June 2002 | COMPANY NAME CHANGED PREMIER CONFECTIONERY EQUIPMENT LIMITED CERTIFICATE ISSUED ON 19/06/02 |
05/10/015 October 2001 | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
04/10/014 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 |
04/10/004 October 2000 | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
09/08/009 August 2000 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 05/04/01 |
29/03/0029 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
13/10/9913 October 1999 | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS |
06/10/986 October 1998 | SECRETARY RESIGNED |
01/10/981 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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