- Company Overview for PRIMAIR LIMITED (03421693)
- Filing history for PRIMAIR LIMITED (03421693)
- People for PRIMAIR LIMITED (03421693)
- More for PRIMAIR LIMITED (03421693)
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) |
---|---|---|---|
19 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
06 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
23 Apr 2013 | AAMD | Amended accounts made up to 31 August 2012 | |
21 Mar 2013 | CH01 | Director's details changed for Philip Gibson on 20 March 2013 | |
21 Mar 2013 | CH03 | Secretary's details changed for Miss Sandy Antonia Vecchiolla on 20 March 2013 | |
21 Mar 2013 | AD01 | Registered office address changed from 1 Defoe Close Chatham Kent ME5 7TJ England on 21 March 2013 | |
20 Mar 2013 | AD01 | Registered office address changed from 13 Greenvale Gardens Gillingham Kent ME8 6HB United Kingdom on 20 March 2013 | |
12 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Sep 2011 | AP03 | Appointment of Miss Sandy Antonia Vecchiolla as a secretary | |
28 Sep 2011 | TM02 | Termination of appointment of Laila Gibson as a secretary | |
28 Sep 2011 | CH01 | Director's details changed for Philip Gibson on 31 August 2011 | |
28 Sep 2011 | TM01 | Termination of appointment of Philip Gibson as a director | |
24 Aug 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Philip Gibson on 19 August 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Philip Gibson on 19 August 2010 | |
11 Feb 2010 | AD01 | Registered office address changed from 29 Randolph Road Gillingham Kent ME7 4PP United Kingdom on 11 February 2010 | |
10 Feb 2010 | AD01 | Registered office address changed from 1St Floor 8 Chestnut Avenue Chatham Kent ME5 9AJ on 10 February 2010 |