Advanced company searchLink opens in new window

PRIMARIA LIMITED

Company number 04316510

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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