PREMIER TIMBER & BUILDERS MERCHANTS LIMITED
Status | ACTIVE |
Company No. | 04004294 |
Category | Private Limited Company |
Incorporated | 30 May 2000 |
Age | 24 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
PREMIER TIMBER & BUILDERS MERCHANTS LIMITED is an active private limited company with number 04004294. It was incorporated 24 years, 1 month, 8 days ago, on 30 May 2000. The company address is Olympus House Britannia Road Olympus House Britannia Road, Bristol, BS34 5TA, England.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 30 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-30
Documents
Accounts with accounts type dormant
Date: 16 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type dormant
Date: 15 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type dormant
Date: 25 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type dormant
Date: 08 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type dormant
Date: 12 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type dormant
Date: 01 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Change person director company with change date
Date: 30 May 2018
Action Date: 19 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-19
Officer name: Mr Julian Ernest Milligan
Documents
Accounts with accounts type small
Date: 12 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Change account reference date company current shortened
Date: 23 May 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 19 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change account reference date company previous extended
Date: 04 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-10-31
Documents
Resolution
Date: 16 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 07 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 07 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Nov 2016
Action Date: 31 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 040042940004
Charge creation date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-01
Old address: Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX
New address: Olympus House Britannia Road Patchway Bristol BS34 5TA
Documents
Appoint person director company with name date
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Ernest Milligan
Appointment date: 2016-10-31
Documents
Termination director company with name termination date
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Albert Ford
Termination date: 2016-10-31
Documents
Termination director company with name termination date
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel John Williams
Termination date: 2016-10-31
Documents
Termination director company with name termination date
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Edward Arthur Edgell
Termination date: 2016-10-31
Documents
Termination director company with name termination date
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dilwyn John Howells
Termination date: 2016-10-31
Documents
Termination secretary company with name termination date
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dilwyn John Howells
Termination date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Second filing of form with form type made up date
Date: 13 Jul 2011
Action Date: 30 May 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2011-05-30
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / terence edgell / 29/05/2009
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 01 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/06; full list of members
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/05; full list of members
Documents
Legacy
Date: 29 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/04; full list of members
Documents
Accounts with accounts type small
Date: 22 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 16 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/03; full list of members
Documents
Accounts with accounts type small
Date: 02 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 17 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/02; full list of members
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 01 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 01 Oct 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Sep 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 17/07/01--------- £ si 99999@1=99999 £ ic 1/100000
Documents
Legacy
Date: 30 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 26 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/01; full list of members
Documents
Legacy
Date: 15 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/01 to 30/09/01
Documents
Legacy
Date: 09 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 13/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
2925 BRIARPARK,HOUSTON TEXAS 77042,
Number: | FC021713 |
Status: | ACTIVE |
Category: | Other company type |
13 BRASTED CLOSE,SUTTON,SM2 6EB
Number: | 09794882 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ABERDOUR ROAD,DUNFERMLINE,KY11 4PD
Number: | SC568462 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 PRATTON AVENUE,LANCING,BN15 9NU
Number: | 06731962 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIQUID GLASS COATINGS GLOBAL LTD
23 SWANS REACH,FALMOUTH,TR11 5GG
Number: | 09192164 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GLEBE,BARFORD,CV35 8BS
Number: | 03550768 |
Status: | ACTIVE |
Category: | Private Limited Company |