- Company Overview for PRIMARIA LIMITED (04316510)
- Filing history for PRIMARIA LIMITED (04316510)
- People for PRIMARIA LIMITED (04316510)
- More for PRIMARIA LIMITED (04316510)
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) |
---|---|---|---|
15 Jan 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
08 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | AD01 | Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL England to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 1 December 2014 | |
01 Dec 2014 | CH04 | Secretary's details changed for Galliford Try Secretariat Services Limited on 25 November 2014 | |
17 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 | |
17 Sep 2014 | AD01 | Registered office address changed from C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway Birmingham Business Park Birmingham West Midland B37 7WY to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 17 September 2014 | |
17 Sep 2014 | AP04 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 9 September 2014 | |
09 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
25 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
24 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Jun 2012 | TM02 | Termination of appointment of Pamela Smyth as a secretary | |
26 Jun 2012 | CH01 | Director's details changed for Mr Philip Jonathan Harris on 12 June 2012 | |
06 Jan 2012 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
03 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
31 Mar 2011 | AD01 | Registered office address changed from C/O Miller Construction (Uk) Ltd 1 Charter Point Way Ashby Business Park Ashby De La Zouch Leicestershire LE65 1NF on 31 March 2011 | |
29 Dec 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
21 Dec 2010 | CH03 | Secretary's details changed for Pamela June Smyth on 26 November 2010 | |
02 Nov 2010 | CH01 | Director's details changed for Maurice Charles Bourne on 27 September 2010 | |
02 Nov 2010 | CH01 | Director's details changed for Mr Philip Jonathan Harris on 27 September 2010 | |
04 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders |