Advanced company searchLink opens in new window

PRIMACE CONSTRUCTION MATERIALS LIMITED

Company number 04283634

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)
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
16 Jul 2013 CH01 Director's details changed for Mr Robert John Mason on 11 July 2013
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Sep 2012 AD01 Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 28 September 2012
12 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
12 Sep 2012 CH01 Director's details changed for Mr. Robert John Mason on 11 September 2012
12 Sep 2012 AD02 Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
12 Sep 2012 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
05 Oct 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
23 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Mar 2011 AD01 Registered office address changed from Suite G6 West Wing Prospect Business Park Crookhall Lane Leadgate Consett County Durham DH8 7PW on 1 March 2011
12 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
09 Sep 2010 AD03 Register(s) moved to registered inspection location
08 Sep 2010 AD02 Register inspection address has been changed
08 Sep 2010 CH02 Director's details changed for Clarence Investments Llc on 1 October 2009
08 Sep 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
19 Jul 2010 AP01 Appointment of Mr Robert Mason as a director
24 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
21 Sep 2009 363a Return made up to 07/09/09; full list of members
23 Feb 2009 287 Registered office changed on 23/02/2009 from atherton house 13 lower southend road wickford essex SS11 8AB
11 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
24 Sep 2008 363a Return made up to 07/09/08; full list of members