PREMIER POLYTUNNELS LIMITED
Status | ACTIVE |
Company No. | 06780606 |
Category | Private Limited Company |
Incorporated | 29 Dec 2008 |
Age | 15 years, 5 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PREMIER POLYTUNNELS LIMITED is an active private limited company with number 06780606. It was incorporated 15 years, 5 months, 3 days ago, on 29 December 2008. The company address is 22/28 Willow Street, Accrington, BB5 1LP, Lancashire.
Company Fillings
Confirmation statement with updates
Date: 05 Jan 2024
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-29
Documents
Change to a person with significant control
Date: 06 Nov 2023
Action Date: 26 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Deborah Louise Wood
Change date: 2023-10-26
Documents
Change person director company with change date
Date: 06 Nov 2023
Action Date: 26 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Deborah Louise Wood
Change date: 2023-10-26
Documents
Accounts with accounts type unaudited abridged
Date: 05 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 03 Jan 2023
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Accounts with accounts type unaudited abridged
Date: 03 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Appoint person director company with name date
Date: 10 Aug 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-01
Officer name: Mrs Lynne Wood
Documents
Change person director company with change date
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-18
Officer name: Mr Alexander James Wood
Documents
Change to a person with significant control
Date: 18 Jan 2022
Action Date: 05 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-05
Psc name: Mr Alex Wood
Documents
Change person director company with change date
Date: 18 Jan 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Martin Wood
Change date: 2022-01-17
Documents
Confirmation statement with updates
Date: 04 Jan 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Accounts with accounts type unaudited abridged
Date: 29 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change to a person with significant control
Date: 25 Aug 2021
Action Date: 25 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Deborah Louise Wood
Change date: 2021-08-25
Documents
Change person director company with change date
Date: 25 Aug 2021
Action Date: 25 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Deborah Louise Wood
Change date: 2021-08-25
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Accounts with accounts type unaudited abridged
Date: 02 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 02 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Accounts with accounts type unaudited abridged
Date: 18 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Accounts with accounts type unaudited abridged
Date: 15 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 03 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Notification of a person with significant control
Date: 03 Jan 2018
Action Date: 29 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-12-29
Psc name: Deborah Louise Wood
Documents
Notification of a person with significant control
Date: 03 Jan 2018
Action Date: 29 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alex Wood
Notification date: 2016-12-29
Documents
Accounts with accounts type unaudited abridged
Date: 25 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 27 Apr 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-26
Officer name: Deborah Louise Wood
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint person director company with name date
Date: 26 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander James Wood
Appointment date: 2015-01-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Mortgage create with deed with charge number
Date: 23 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067806060001
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Capital allotment shares
Date: 29 Jul 2011
Action Date: 01 Jan 2011
Category: Capital
Type: SH01
Date: 2011-01-01
Capital : 10 GBP
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Martin Wood
Change date: 2009-12-29
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-29
Officer name: Deborah Louise Wood
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr brian martin wood
Documents
Legacy
Date: 08 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2009 to 31/05/2010
Documents
Some Companies
5 ATHOLL CRESCENT,EDINBURGH,EH3 8EJ
Number: | SO305631 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
JOHN CARPENTER HOUSE,LONDON,EC4Y 0AN
Number: | 07435029 |
Status: | ACTIVE |
Category: | Private Limited Company |
TISH PRESS & COMPANY ACCOUNTANTS CAMBRIDGE HOUSE,LONDON,E11 2PU
Number: | 07443532 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANCHESTER PHOTOGRAPHY LIMITED
UNIT 8, 14,MANCHESTER,M8 8AQ
Number: | 11615144 |
Status: | ACTIVE |
Category: | Private Limited Company |
3175 S WINCHESTER BOULEVARD,CA 95008,
Number: | FC018648 |
Status: | ACTIVE |
Category: | Other company type |
THE PURE SPACE CLEANING COMPANY LTD
28 ALBERBURY AVENUE,ALTRINCHAM,WA15 7LJ
Number: | 11140583 |
Status: | ACTIVE |
Category: | Private Limited Company |