Advanced company searchLink opens in new window

PRIME REPAIRS AND MAINTENANCE LIMITED

Company number 07422727

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)
18 May 2017 AP01 Appointment of Ms Andrea Cheryl Lowman as a director on 9 May 2017
15 May 2017 AP01 Appointment of Mrs Deborah Mary Bennett as a director on 9 May 2017
15 May 2017 AP01 Appointment of Mr Adrian Richard Chamberlain as a director on 9 May 2017
07 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
26 Sep 2016 AP03 Appointment of Mr Gregory Paul Bacon as a secretary on 23 September 2016
26 Sep 2016 TM01 Termination of appointment of Simon James Hatchman as a director on 23 September 2016
26 Sep 2016 TM02 Termination of appointment of Simon James Hatchman as a secretary on 23 September 2016
12 Aug 2016 AA Full accounts made up to 31 March 2016
11 Aug 2016 CERTNM Company name changed acis homes LIMITED\certificate issued on 11/08/16
  • CONNOT ‐ Change of name notice
10 May 2016 AP01 Appointment of Mr Gregory Paul Bacon as a director on 9 May 2016
01 Feb 2016 TM01 Termination of appointment of Valerie Ann Waby as a director on 31 January 2016
10 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
08 Oct 2015 AP03 Appointment of Mr Simon James Hatchman as a secretary on 1 October 2015
08 Oct 2015 TM02 Termination of appointment of Valerie Ann Waby as a secretary on 30 September 2015
18 Aug 2015 AA Full accounts made up to 31 March 2015
24 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
29 Oct 2014 AP01 Appointment of Mr Simon James Hatchman as a director on 17 October 2014
03 Sep 2014 AA Full accounts made up to 31 March 2014
07 Apr 2014 AP03 Appointment of Ms Valerie Ann Waby as a secretary
07 Apr 2014 TM01 Termination of appointment of Russell Blenkinsop as a director
07 Apr 2014 TM02 Termination of appointment of Russell Charles Simon Blenkinsop as a secretary
21 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
15 Aug 2013 AA Full accounts made up to 31 March 2013
06 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
14 Aug 2012 AA Full accounts made up to 31 March 2012