Advanced company searchLink opens in new window

CHEMRING PRIME CONTRACTS LIMITED

Company number 02983472

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)
29 Jun 2016 AA Full accounts made up to 31 October 2015
15 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
26 Jun 2015 AA Full accounts made up to 31 October 2014
26 Mar 2015 CH01 Director's details changed for Mr Michael James Flowers on 13 March 2015
10 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
10 Dec 2014 CH01 Director's details changed for Sarah Louise Ellard on 9 December 2014
10 Dec 2014 CH03 Secretary's details changed for Sarah Louise Ellard on 9 December 2014
30 Sep 2014 TM01 Termination of appointment of Richard Anthony Dellar as a director on 19 September 2014
08 Aug 2014 AA Full accounts made up to 31 October 2013
28 Jul 2014 AP01 Appointment of Sarah Louise Ellard as a director on 24 July 2014
28 Jul 2014 AP01 Appointment of Mr Michael James Flowers as a director on 24 July 2014
25 Jul 2014 TM01 Termination of appointment of Mark Harry Papworth as a director on 24 July 2014
03 Jul 2014 AD01 Registered office address changed from Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0LZ United Kingdom on 3 July 2014
30 Jun 2014 AD01 Registered office address changed from Chemring House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF on 30 June 2014
12 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
05 Aug 2013 AA Full accounts made up to 31 October 2012
05 Mar 2013 AP01 Appointment of Steven John Bowers as a director
14 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
08 Nov 2012 TM01 Termination of appointment of David Price as a director
07 Nov 2012 AP01 Appointment of Mr Mark Harry Papworth as a director
02 Aug 2012 TM01 Termination of appointment of Paul Rayner as a director
02 Aug 2012 AA Total exemption full accounts made up to 31 October 2011
09 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
29 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
14 Mar 2011 CH03 Secretary's details changed for Sarah Louise Ellard on 1 March 2011