PREMIER DECORATORS (STAFFS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-04-26 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Micro company accounts made up to 2023-10-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/05/228 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-04-26 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/07/1828 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/07/173 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/05/1624 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR JASON YATES

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 56 TARRAGON DRIVE MEIR PARK STOKE ON TRENT STAFFORDSHIRE ST3 7YE

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY JULIE YATES

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR STEPHEN BANNISTER

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/06/152 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANDREW YATES / 18/11/2012

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/06/137 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 76 LANGLAND DRIVE BLURTON STOKE ON TRENT STAFFORDSHIRE ST3 2EU

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/07/126 July 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

09/06/129 June 2012 CURREXT FROM 30/10/2012 TO 31/10/2012

View Document

09/06/129 June 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

16/05/1116 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANDREW YATES / 24/04/2010

View Document

16/07/1016 July 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 October 2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 30 October 2008

View Document

09/07/099 July 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 October 2007

View Document

13/06/0813 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/11/071 November 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 76 LANGLAND DRIVE, BLURTON STOKE-ON-TRENT STAFFS ST3 2EU

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/05

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 1 GATLEY GROVE MEIR PARK STOKE ON TRENT ST3 7SH

View Document

19/07/0619 July 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/04

View Document

03/06/053 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/10/04

View Document

22/05/0322 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information