PREMIER BARTLEET LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

25/02/2525 February 2025 Cessation of Rennie Andrew Valentine as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Notification of Christine Valentine as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

25/02/2525 February 2025 Notification of Rennie Andrew Valentine as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Cessation of Christine Valentine as a person with significant control on 2025-02-25

View Document

22/02/2522 February 2025 Change of details for Mr Rennie Andrew Valentine as a person with significant control on 2025-02-22

View Document

22/02/2522 February 2025 Termination of appointment of Christine Valentine as a secretary on 2025-02-22

View Document

22/02/2522 February 2025 Change of details for Mrs Christine Valentine as a person with significant control on 2025-02-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

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

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

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

View Accounts

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

View Accounts

12/07/1912 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM MOUNTBATTEN HOUSE FAIRACRES INDUSTRIAL ESTATE WINDSOR BERKSHIRE SL4 4LE

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/10/113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 CURREXT FROM 27/02/2012 TO 31/03/2012

View Document

28/10/1028 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/10/098 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RENNIE ANDREW VALENTINE / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE VALENTINE / 07/10/2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/10/083 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE VALENTINE / 03/10/2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RENNIE VALENTINE / 03/10/2008

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/10/071 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/10/069 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/10/048 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

19/12/0319 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/02/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACC. REF. DATE SHORTENED FROM 05/04/02 TO 27/02/02

View Document

19/06/0219 June 2002 COMPANY NAME CHANGED PREMIER CONFECTIONERY EQUIPMENT LIMITED CERTIFICATE ISSUED ON 19/06/02

View Document

05/10/015 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

04/10/004 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 05/04/01

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

01/10/981 October 1998 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