PREMIER SIGNS (SW) LIMITED - History of Changes


DateDescription
2024-04-07 delete address UNIT A9 BARNCOOSE INDUSTRIAL ESTATE BARNCOOSE REDRUTH ENGLAND TR15 3RQ
2024-04-07 insert address UNIT 1A BARNCOOSE INDUSTRIAL ESTATE BARNCOOSE REDRUTH ENGLAND TR15 3RQ
2024-04-07 update registered_address
2023-04-07 update company_status Active => Active - Proposal to Strike off
2022-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-11-15 update statutory_documents FIRST GAZETTE
2021-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES
2020-08-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-05-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-08-23 update statutory_documents CESSATION OF JOSEPHINE MARGARET SHAW AS A PSC
2018-08-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSEPHINE SHAW
2018-04-07 delete address THE COOMBE CHURCH COOMBE REDRUTH CORNWALL TR16 6RT
2018-04-07 insert address UNIT A9 BARNCOOSE INDUSTRIAL ESTATE BARNCOOSE REDRUTH ENGLAND TR15 3RQ
2018-04-07 update registered_address
2018-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2018 FROM THE COOMBE CHURCH COOMBE REDRUTH CORNWALL TR16 6RT
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-11 => 2016-03-11
2016-05-13 update returns_next_due_date 2016-04-08 => 2017-04-08
2016-04-06 update statutory_documents 11/03/16 FULL LIST
2015-08-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-03-11 => 2015-03-11
2015-07-08 update returns_next_due_date 2015-04-08 => 2016-04-08
2015-06-01 update statutory_documents 11/03/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address THE COOMBE CHURCH COOMBE REDRUTH CORNWALL ENGLAND TR16 6RT
2014-05-07 insert address THE COOMBE CHURCH COOMBE REDRUTH CORNWALL TR16 6RT
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-11 => 2014-03-11
2014-05-07 update returns_next_due_date 2014-04-08 => 2015-04-08
2014-04-07 update statutory_documents 11/03/14 FULL LIST
2014-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD SHAW / 17/01/2014
2014-04-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE MARGARET SHAW / 17/01/2014
2014-02-07 delete address 55 GREEN LANE REDRUTH CORNWALL TR15 1LL
2014-02-07 insert address THE COOMBE CHURCH COOMBE REDRUTH CORNWALL ENGLAND TR16 6RT
2014-02-07 update registered_address
2014-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 55 GREEN LANE REDRUTH CORNWALL TR15 1LL
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-01 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-11 => 2013-03-11
2013-06-25 update returns_next_due_date 2013-04-08 => 2014-04-08
2013-06-22 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-03 update statutory_documents 11/03/13 FULL LIST
2012-09-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-10 update statutory_documents 11/03/12 FULL LIST
2012-03-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-24 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-04-05 update statutory_documents 11/03/11 FULL LIST
2010-07-08 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-03-12 update statutory_documents 11/03/10 FULL LIST
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD SHAW / 11/03/2010
2009-05-04 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-03-16 update statutory_documents RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-05-30 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-04-18 update statutory_documents RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2007-08-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-19 update statutory_documents RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-07-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-23 update statutory_documents RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2005-07-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-06 update statutory_documents RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-01-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-01 update statutory_documents RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2003-12-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/03 FROM: SEAVIEW TERRACE REDRUTH CORNWALL TR15 2ED
2003-05-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-27 update statutory_documents NEW SECRETARY APPOINTED
2003-03-14 update statutory_documents DIRECTOR RESIGNED
2003-03-14 update statutory_documents SECRETARY RESIGNED
2003-03-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION