Advanced company searchLink opens in new window

PRIMO MANUFACTURING LIMITED

Company number 02312686

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 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
24 Jul 2014 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Unit 46, Lady Lane Industrial Estate Hadleigh Ipswich IP7 6BQ on 24 July 2014
14 Jul 2014 AA Accounts for a small company made up to 31 December 2013
02 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
12 Jun 2013 AA Accounts for a small company made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
13 Jul 2012 AA Accounts for a small company made up to 31 December 2011
22 Jun 2012 CH03 Secretary's details changed for Mrs Marlini Felton on 22 June 2012
23 Feb 2012 AD01 Registered office address changed from Sovereign Court 230 Upper 5Th Street Central Milton Keynes Buckinghamshire MK9 2HR on 23 February 2012
01 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
13 Jul 2011 AA Accounts for a small company made up to 31 December 2010
10 Mar 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
05 Jan 2011 AA Accounts for a small company made up to 31 March 2010
30 Nov 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
28 Jan 2010 AA Accounts for a small company made up to 31 March 2009
30 Nov 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
23 Feb 2009 AA Accounts for a small company made up to 31 March 2008
02 Dec 2008 363a Return made up to 30/11/08; full list of members
29 Jul 2008 288a Secretary appointed mrs marlini felton
29 Jul 2008 288b Appointment terminated secretary edwina burchell
14 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Dec 2007 395 Particulars of mortgage/charge
30 Nov 2007 363a Return made up to 30/11/07; full list of members