- Company Overview for PREMIER CONCRETE PUMPING LIMITED (01714938)
- Filing history for PREMIER CONCRETE PUMPING LIMITED (01714938)
- People for PREMIER CONCRETE PUMPING LIMITED (01714938)
- Charges for PREMIER CONCRETE PUMPING LIMITED (01714938)
- Registers for PREMIER CONCRETE PUMPING LIMITED (01714938)
- More for PREMIER CONCRETE PUMPING LIMITED (01714938)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
08 Sep 2023 | AUD | Auditor's resignation | |
04 Aug 2023 | AA | Accounts for a small company made up to 31 October 2022 | |
10 Oct 2022 | AD02 | Register inspection address has been changed from Prince Regent House 108 London Street Reading Berks RG1 4SJ England to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
07 Oct 2022 | AD03 | Register(s) moved to registered inspection location Prince Regent House 108 London Street Reading Berks RG1 4SJ | |
07 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
04 Aug 2022 | AA | Accounts for a small company made up to 31 October 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
08 Aug 2021 | AA | Accounts for a small company made up to 31 October 2020 | |
02 Feb 2021 | MR01 | Registration of charge 017149380011, created on 28 January 2021 | |
12 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
30 Jul 2020 | AA | Accounts for a small company made up to 31 October 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
07 Aug 2019 | AA | Accounts for a small company made up to 31 October 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Mary Ellen Kanoff as a director on 6 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Matthew Marc Homme as a director on 6 December 2018 | |
07 Dec 2018 | MR01 | Registration of charge 017149380010, created on 6 December 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
05 Oct 2018 | PSC02 | Notification of Camfaud Group Limited as a person with significant control on 7 March 2018 | |
05 Oct 2018 | PSC07 | Cessation of Pcp Group Limited as a person with significant control on 7 March 2018 | |
09 Jul 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
25 Apr 2017 | AA01 | Current accounting period extended from 31 May 2017 to 31 October 2017 | |
06 Mar 2017 | AA | Accounts for a small company made up to 31 May 2016 | |
10 Jan 2017 | AD01 | Registered office address changed from Howe Lane White Waltham Maidenhead Berkshire SL6 3JP to High Road Thornwood Common Epping Essex CM16 6LU on 10 January 2017 |