PREMBRO LIMITED

03707733
DOMINION COURT 43 STATION ROAD SOLIHULL ENGLAND B91 3RT

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 12 Buy now
15 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2023 accounts Annual Accounts 7 Buy now
20 Apr 2023 officers Change of particulars for director (Burzin Daruwala Cavas) 2 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 change-of-name Certificate Change Of Name Company 3 Buy now
30 Jan 2023 change-of-name Certificate Change Of Name Company 3 Buy now
30 Sep 2022 accounts Annual Accounts 7 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2021 accounts Annual Accounts 7 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2020 accounts Annual Accounts 11 Buy now
26 Oct 2020 officers Termination of appointment of secretary (Wm Brown (Registrars) Limited) 1 Buy now
21 Oct 2020 officers Appointment of corporate secretary (Aquass Secretaries Limited) 2 Buy now
20 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2019 accounts Annual Accounts 10 Buy now
29 May 2019 officers Change of particulars for director (Mr Adrianus Johannes Van Es) 3 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
01 Oct 2018 accounts Annual Accounts 10 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 2 Buy now
07 Dec 2017 officers Appointment of director (Adrianus Johannes Vanes) 3 Buy now
07 Dec 2017 officers Termination of appointment of director (Vincent Kim Ewe Chia) 2 Buy now
03 Oct 2017 accounts Annual Accounts 10 Buy now
21 Jul 2017 officers Termination of appointment of director (Edward Quinn) 2 Buy now
23 Mar 2017 resolution Resolution 2 Buy now
23 Mar 2017 change-of-name Change Of Name Notice 2 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2016 accounts Annual Accounts 10 Buy now
07 Mar 2016 annual-return Annual Return 19 Buy now
11 Jun 2015 accounts Annual Accounts 10 Buy now
16 Mar 2015 annual-return Annual Return 15 Buy now
04 Mar 2015 officers Termination of appointment of director (Winston Victor D'cruz) 2 Buy now
05 Aug 2014 accounts Annual Accounts 11 Buy now
25 Mar 2014 annual-return Annual Return 19 Buy now
06 Mar 2014 officers Appointment of director (Burzin Daruwala Cavas) 3 Buy now
02 Jul 2013 accounts Annual Accounts 12 Buy now
18 Mar 2013 annual-return Annual Return 15 Buy now
18 May 2012 accounts Annual Accounts 11 Buy now
02 Mar 2012 annual-return Annual Return 15 Buy now
02 Jun 2011 accounts Annual Accounts 12 Buy now
04 Mar 2011 annual-return Annual Return 15 Buy now
04 Mar 2011 address Move Registers To Sail Company 3 Buy now
04 Mar 2011 address Change Sail Address Company 2 Buy now
07 Jun 2010 accounts Annual Accounts 12 Buy now
30 Mar 2010 annual-return Annual Return 15 Buy now
16 May 2009 accounts Annual Accounts 12 Buy now
09 Mar 2009 annual-return Return made up to 06/02/09; full list of members 6 Buy now
11 Feb 2009 address Registered office changed on 11/02/2009 from c/o pkf (uk) LLP pannell house park street guildford surrey GU1 4HN 1 Buy now
29 May 2008 accounts Annual Accounts 10 Buy now
20 Mar 2008 officers Director appointed edward quinn 2 Buy now
18 Feb 2008 annual-return Return made up to 04/02/08; no change of members 7 Buy now
21 Jan 2008 accounts Annual Accounts 11 Buy now
21 Apr 2007 annual-return Return made up to 04/02/07; no change of members 7 Buy now
05 Mar 2007 officers Director resigned 1 Buy now
15 Feb 2007 address Registered office changed on 15/02/07 from: st andrew's house 18-20 st andrew street london EC4A 3AJ 1 Buy now
14 Dec 2006 accounts Annual Accounts 10 Buy now
24 Feb 2006 annual-return Return made up to 04/02/06; full list of members 7 Buy now
02 Feb 2006 accounts Annual Accounts 9 Buy now
20 Oct 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
19 Aug 2005 address Registered office changed on 19/08/05 from: 29-31 greville street london EC1N 8RB 1 Buy now
16 Feb 2005 annual-return Return made up to 04/02/05; full list of members 7 Buy now
27 Oct 2004 accounts Annual Accounts 9 Buy now
05 Apr 2004 officers New director appointed 2 Buy now
19 Mar 2004 officers New director appointed 2 Buy now
14 Feb 2004 annual-return Return made up to 04/02/04; full list of members 6 Buy now
04 Nov 2003 accounts Annual Accounts 9 Buy now
04 Mar 2003 annual-return Return made up to 04/02/03; full list of members 6 Buy now
31 Jan 2003 accounts Annual Accounts 9 Buy now
16 Oct 2002 accounts Delivery ext'd 3 mth 31/12/01 2 Buy now
28 Aug 2002 officers New director appointed 2 Buy now
21 Aug 2002 officers Director resigned 1 Buy now
01 Aug 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Feb 2002 accounts Annual Accounts 9 Buy now
18 Feb 2002 annual-return Return made up to 04/02/02; full list of members 6 Buy now
18 Feb 2002 address Location of register of members 1 Buy now
29 Oct 2001 accounts Delivery ext'd 3 mth 31/12/00 2 Buy now
16 Feb 2001 annual-return Return made up to 04/02/01; full list of members 6 Buy now
10 Nov 2000 officers Director resigned 1 Buy now
10 Nov 2000 officers New director appointed 2 Buy now
30 Oct 2000 accounts Annual Accounts 7 Buy now
14 Apr 2000 mortgage Particulars of mortgage/charge 7 Buy now
14 Apr 2000 mortgage Particulars of mortgage/charge 7 Buy now
11 Feb 2000 annual-return Return made up to 04/02/00; full list of members 6 Buy now
15 Apr 1999 accounts Accounting reference date shortened from 29/02/00 to 31/12/99 1 Buy now
15 Feb 1999 capital Ad 04/02/99--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
15 Feb 1999 officers Secretary resigned;director resigned 1 Buy now
15 Feb 1999 officers Director resigned 1 Buy now
15 Feb 1999 officers New director appointed 2 Buy now
15 Feb 1999 officers New secretary appointed 2 Buy now
15 Feb 1999 address Registered office changed on 15/02/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF 1 Buy now
04 Feb 1999 incorporation Incorporation Company 18 Buy now