Advanced company searchLink opens in new window

PREMIER HEALTHCARE & HYGIENE LTD

Company number 05388166

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Nov 2017 TM01 Termination of appointment of John Wilson as a director on 29 November 2017
28 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
26 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
02 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
15 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
31 Mar 2011 TM01 Termination of appointment of Paul Savage as a director
31 Mar 2011 TM01 Termination of appointment of Paul Savage as a director
16 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Mar 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Paul Forrest Savage on 10 March 2010
10 Mar 2010 CH01 Director's details changed for John Wilson on 10 March 2010
10 Mar 2010 CH01 Director's details changed for Mr Jason Steven Conn on 10 March 2010
14 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
13 Mar 2009 363a Return made up to 10/03/09; full list of members
13 Mar 2009 288c Director's change of particulars / jason conn / 01/07/2008