PREMIER DECORATORS (STAFFS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Micro company accounts made up to 2024-10-31 |
18/06/2518 June 2025 New | Confirmation statement made on 2025-04-26 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/07/2424 July 2024 | Micro company accounts made up to 2023-10-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-04-26 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/05/228 May 2022 | Confirmation statement made on 2022-04-26 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-04-26 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/07/201 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/07/1828 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/07/173 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/05/1624 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
30/03/1630 March 2016 | APPOINTMENT TERMINATED, DIRECTOR JASON YATES |
30/03/1630 March 2016 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 56 TARRAGON DRIVE MEIR PARK STOKE ON TRENT STAFFORDSHIRE ST3 7YE |
21/03/1621 March 2016 | APPOINTMENT TERMINATED, SECRETARY JULIE YATES |
21/03/1621 March 2016 | DIRECTOR APPOINTED MR STEPHEN BANNISTER |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/06/152 June 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/07/1425 July 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
25/07/1425 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JASON ANDREW YATES / 18/11/2012 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/06/137 June 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
07/01/137 January 2013 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 76 LANGLAND DRIVE BLURTON STOKE ON TRENT STAFFORDSHIRE ST3 2EU |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 30 October 2011 |
09/06/129 June 2012 | CURREXT FROM 30/10/2012 TO 31/10/2012 |
09/06/129 June 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 30 October 2010 |
16/05/1116 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON ANDREW YATES / 24/04/2010 |
16/07/1016 July 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 30 October 2009 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 30 October 2008 |
09/07/099 July 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 30 October 2007 |
13/06/0813 June 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/11/071 November 2007 | RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS |
05/09/075 September 2007 | REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 76 LANGLAND DRIVE, BLURTON STOKE-ON-TRENT STAFFS ST3 2EU |
23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/05 |
16/08/0616 August 2006 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 1 GATLEY GROVE MEIR PARK STOKE ON TRENT ST3 7SH |
19/07/0619 July 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/04 |
03/06/053 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
05/10/045 October 2004 | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
05/10/045 October 2004 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/10/04 |
22/05/0322 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
22/05/0322 May 2003 | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
16/04/0316 April 2003 | NEW SECRETARY APPOINTED |
07/04/037 April 2003 | SECRETARY RESIGNED |
19/09/0219 September 2002 | SECRETARY RESIGNED |
19/09/0219 September 2002 | NEW SECRETARY APPOINTED |
17/09/0217 September 2002 | NEW SECRETARY APPOINTED |
17/09/0217 September 2002 | NEW DIRECTOR APPOINTED |
07/05/027 May 2002 | REGISTERED OFFICE CHANGED ON 07/05/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
07/05/027 May 2002 | DIRECTOR RESIGNED |
07/05/027 May 2002 | SECRETARY RESIGNED |
26/04/0226 April 2002 | 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