PREMIER BOWLFEEDERS LIMITED - BECCLES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Sarah Louise Cook. Termination date: 2024-02-27. 2024-04-17 View Report
Accounts. Accounts type dormant. 2023-10-06 View Report
Confirmation statement. Statement with updates. 2023-06-29 View Report
Address. New address: 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE. 2023-06-22 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-08-19 View Report
Accounts. Legacy. 2022-08-19 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-08-19 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-08-19 View Report
Confirmation statement. Statement with updates. 2022-08-02 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-11-10 View Report
Accounts. Legacy. 2021-10-22 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-10-22 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-09-30 View Report
Confirmation statement. Statement with updates. 2021-07-23 View Report
Confirmation statement. Statement with no updates. 2020-12-09 View Report
Accounts. Accounts type micro entity. 2020-08-11 View Report
Confirmation statement. Statement with no updates. 2019-12-11 View Report
Officers. Officer name: David Andrew Cullen. Termination date: 2019-09-23. 2019-09-30 View Report
Accounts. Accounts type dormant. 2019-07-09 View Report
Officers. Officer name: Mr David William Nolloth. Appointment date: 2019-05-22. 2019-06-05 View Report
Officers. Officer name: Mrs Sarah Louise Cook. Appointment date: 2019-05-22. 2019-06-05 View Report
Officers. Appointment date: 2019-05-22. Officer name: Mr David Andrew Cullen. 2019-06-05 View Report
Accounts. Change account reference date company previous shortened. 2019-06-05 View Report
Persons with significant control. Cessation date: 2018-11-28. Psc name: Joanne Bird. 2019-01-23 View Report
Persons with significant control. Psc name: David Bird. Cessation date: 2018-11-28. 2019-01-23 View Report
Persons with significant control. Psc name: Db Automation Limited. Notification date: 2018-11-28. 2019-01-23 View Report
Address. New address: Pce Automation Limited Ellough Airfield Ellough Beccles Suffolk NR34 7TE. Old address: 4 Cross Street Beeston Nottingham NG9 2NX. Change date: 2019-01-10. 2019-01-10 View Report
Confirmation statement. Statement with updates. 2018-12-05 View Report
Officers. Officer name: Joanne Bird. Termination date: 2018-11-27. 2018-12-05 View Report
Officers. Termination date: 2018-11-27. Officer name: David Bird. 2018-12-05 View Report
Officers. Officer name: Mr James Bryan Cook. Appointment date: 2018-11-27. 2018-12-05 View Report
Accounts. Accounts type total exemption full. 2018-10-18 View Report
Confirmation statement. Statement with no updates. 2018-05-29 View Report
Persons with significant control. Psc name: David Bird. Notification date: 2016-04-06. 2018-05-29 View Report
Persons with significant control. Psc name: Joanne Bird. Notification date: 2016-04-06. 2018-05-29 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Gilbert Owen Jones. 2018-05-29 View Report
Accounts. Accounts type total exemption full. 2017-11-28 View Report
Confirmation statement. Statement with no updates. 2017-05-15 View Report
Accounts. Accounts type total exemption small. 2016-11-10 View Report
Confirmation statement. Statement with updates. 2016-10-11 View Report
Accounts. Accounts type total exemption small. 2015-12-24 View Report
Annual return. With made up date full list shareholders. 2015-10-09 View Report
Officers. Officer name: Mr David Bird. Appointment date: 2015-10-09. 2015-10-09 View Report
Officers. Appointment date: 2015-10-09. Officer name: Mrs Joanne Bird. 2015-10-09 View Report
Officers. Termination date: 2015-10-09. Officer name: Gilbert Owen Jones. 2015-10-09 View Report
Address. New address: 4 Cross Street Beeston Nottingham NG9 2NX. Old address: 2 Merus Court Meridian Business Park Leicester LE19 1RJ England. Change date: 2015-10-09. 2015-10-09 View Report
Address. Old address: First Floor Kimberley House Vaughan Way Leicester LE1 4SG. New address: 2 Merus Court Meridian Business Park Leicester LE19 1RJ. Change date: 2015-04-29. 2015-04-29 View Report
Annual return. With made up date full list shareholders. 2014-12-08 View Report
Address. Old address: Unit 3, 25 Oakland Road Leicester LE2 6AN. New address: First Floor Kimberley House Vaughan Way Leicester LE1 4SG. Change date: 2014-08-08. 2014-08-08 View Report
Accounts. Accounts type total exemption small. 2014-07-11 View Report