Advanced company searchLink opens in new window

PRIMEBUYS LIMITED

Company number 01196526

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2014 MR01 Registration of charge 011965260023, created on 28 November 2014
04 Dec 2014 MR04 Satisfaction of charge 11 in full
07 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jun 2014 CH01 Director's details changed for Mr Dean Frederick Emmanuel Thompson on 1 April 2014
06 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Sep 2012 AD01 Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH on 18 September 2012
30 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
19 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
19 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
19 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
24 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 21
24 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 22
20 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
20 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
20 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
20 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
03 Jan 2012 AR01 Annual return made up to 31 October 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15