Advanced company searchLink opens in new window

PRIMOPOST LIMITED

Company number 02034670

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 Jun 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 47,914
21 Oct 2015 TM01 Termination of appointment of Michael Hill as a director on 1 June 2015
21 Oct 2015 AP01 Appointment of Mr Keith Greasley as a director on 21 October 2015
25 Sep 2015 AA Accounts for a medium company made up to 31 December 2014
22 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 47,914
03 Mar 2015 MISC Section 519 auditors resignation
30 Sep 2014 AA Accounts for a medium company made up to 31 December 2013
21 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 47,914
20 Mar 2014 MR04 Satisfaction of charge 17 in full
07 Oct 2013 AA Accounts for a medium company made up to 31 December 2012
17 Jun 2013 AUD Auditor's resignation
12 Jun 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
26 Jun 2012 AP01 Appointment of Mr Michael Hill as a director
26 Jun 2012 AP03 Appointment of Mr Anthony Richard Hooton as a secretary
23 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
09 Mar 2012 TM01 Termination of appointment of Andrew Foster as a director
09 Mar 2012 TM01 Termination of appointment of Barry Bearman as a director
09 Mar 2012 TM01 Termination of appointment of Stuart Bearman as a director
09 Mar 2012 TM01 Termination of appointment of Robert Donaldson as a director
09 Mar 2012 TM02 Termination of appointment of Andrew Foster as a secretary
09 Mar 2012 AP01 Appointment of Mr David Dowling as a director
09 Mar 2012 AP01 Appointment of Mr Patrick Doran as a director
08 Mar 2012 AA Full accounts made up to 31 December 2011
02 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 17
21 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14