PREMIER BUILDING CONTRACTS (BRISTOL) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Termination of appointment of Abigail Brown as a director on 2025-04-09

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

28/05/2428 May 2024 Registration of charge 093822160005, created on 2024-05-24

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

17/01/2417 January 2024 Secretary's details changed for Mr Ian David Brown on 2024-01-16

View Document

16/01/2416 January 2024 Director's details changed for Mr Ian David Brown on 2024-01-16

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/07/234 July 2023 Registration of charge 093822160004, created on 2023-06-30

View Document

05/04/235 April 2023 Satisfaction of charge 093822160001 in full

View Document

05/04/235 April 2023 Satisfaction of charge 093822160002 in full

View Document

31/03/2331 March 2023 Registration of charge 093822160003, created on 2023-03-30

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

21/01/2221 January 2022 Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Warmley Bristol BS30 8XT United Kingdom to Unit 1 Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT on 2022-01-21

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/09/202 September 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CURRSHO FROM 30/01/2020 TO 28/02/2019

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 DIRECTOR APPOINTED MISS ABIGAIL BROWN

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR JOSHUA BROWN

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA BROWN

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIGAIL BROWN

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR IAN DAVID BROWN / 06/04/2019

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR IAN DAVID BROWN / 04/09/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BROWN / 04/09/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BROWN / 04/09/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/01/1828 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOSHUA BROWN

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR IAN DAVID BROWN

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/11/1615 November 2016 SECRETARY APPOINTED MR IAN DAVID BROWN

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN BROWN

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR JOSHUA BROWN

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS MOODY

View Document

09/01/159 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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