Advanced company searchLink opens in new window

PRIMARY UNDERWRITING LIMITED

Company number 03409756

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)
03 Sep 2002 363a Return made up to 22/08/02; full list of members
04 Dec 2001 288b Director resigned
11 Sep 2001 288c Secretary's particulars changed
05 Sep 2001 403a Declaration of satisfaction of mortgage/charge
31 Aug 2001 363a Return made up to 22/08/01; full list of members
31 Aug 2001 363a Return made up to 25/07/01; full list of members
31 Aug 2001 288c Director's particulars changed
03 Jul 2001 288b Secretary resigned
03 Jul 2001 288a New secretary appointed
16 Jun 2001 AA Full accounts made up to 31 December 2000
19 Mar 2001 288a New director appointed
13 Feb 2001 288a New director appointed
12 Feb 2001 288b Director resigned
28 Jul 2000 363s Return made up to 25/07/00; full list of members
30 Jun 2000 288b Director resigned
06 Jun 2000 287 Registered office changed on 06/06/00 from: springfield house springfield road horsham west sussex RH12 2RG
06 Jun 2000 225 Accounting reference date extended from 30/09/00 to 31/12/00
06 Jun 2000 288b Secretary resigned
06 Jun 2000 288a New secretary appointed
14 Feb 2000 AA Full accounts made up to 30 September 1999
18 Oct 1999 288b Director resigned
13 Aug 1999 363s Return made up to 25/07/99; no change of members
13 Aug 1999 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
04 Jan 1999 AA Full accounts made up to 30 September 1998
11 Sep 1998 363a Return made up to 25/07/98; full list of members