Premiair Plant Hire & Water Jetting Services Ltd was founded on 05 June 2001 and has its registered office in Cheshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 4 directors listed as Welsh, Peter Henry, Welsh, Andrew James, Welsh, Peter Henry, Welsh, James Colin at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WELSH, Andrew James | 05 June 2001 | - | 1 |
WELSH, Peter Henry | 05 June 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WELSH, Peter Henry | 11 June 2013 | - | 1 |
WELSH, James Colin | 05 June 2001 | 31 October 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 June 2020 | |
AA - Annual Accounts | 27 March 2020 | |
CS01 - N/A | 30 May 2019 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 07 June 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 07 June 2017 | |
AA - Annual Accounts | 23 January 2017 | |
AR01 - Annual Return | 06 June 2016 | |
CH01 - Change of particulars for director | 06 June 2016 | |
CH01 - Change of particulars for director | 06 June 2016 | |
AD01 - Change of registered office address | 13 April 2016 | |
AA - Annual Accounts | 11 March 2016 | |
AD01 - Change of registered office address | 12 August 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AR01 - Annual Return | 12 June 2013 | |
AP03 - Appointment of secretary | 11 June 2013 | |
AA - Annual Accounts | 28 March 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 09 October 2012 | |
AR01 - Annual Return | 07 June 2012 | |
TM02 - Termination of appointment of secretary | 07 June 2012 | |
AA - Annual Accounts | 15 December 2011 | |
AR01 - Annual Return | 23 August 2011 | |
AA - Annual Accounts | 17 February 2011 | |
AR01 - Annual Return | 26 July 2010 | |
AA - Annual Accounts | 18 January 2010 | |
SH01 - Return of Allotment of shares | 18 January 2010 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 19 December 2008 | |
363a - Annual Return | 04 June 2008 | |
AA - Annual Accounts | 22 April 2008 | |
363s - Annual Return | 14 August 2007 | |
AA - Annual Accounts | 02 May 2007 | |
363s - Annual Return | 08 June 2006 | |
AA - Annual Accounts | 03 May 2006 | |
363s - Annual Return | 30 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 2005 | |
AA - Annual Accounts | 04 May 2005 | |
363s - Annual Return | 30 June 2004 | |
AA - Annual Accounts | 21 April 2004 | |
363s - Annual Return | 19 June 2003 | |
AA - Annual Accounts | 22 January 2003 | |
363s - Annual Return | 23 July 2002 | |
288b - Notice of resignation of directors or secretaries | 24 June 2002 | |
CERTNM - Change of name certificate | 18 September 2001 | |
395 - Particulars of a mortgage or charge | 20 August 2001 | |
288b - Notice of resignation of directors or secretaries | 26 June 2001 | |
288b - Notice of resignation of directors or secretaries | 26 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 2001 | |
288a - Notice of appointment of directors or secretaries | 14 June 2001 | |
288a - Notice of appointment of directors or secretaries | 14 June 2001 | |
288a - Notice of appointment of directors or secretaries | 14 June 2001 | |
287 - Change in situation or address of Registered Office | 14 June 2001 | |
NEWINC - New incorporation documents | 05 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 August 2001 | Outstanding |
N/A |