PRIMO LIMITED



Company Documents

DateDescription
02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

26/09/2326 September 2023 Director's details changed for Ms Jenny Louise Hughes on 2023-09-25

View Document

19/09/2319 September 2023 Termination of appointment of Richard James Easterbrook as a director on 2023-09-15

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

17/03/2317 March 2023 Statement of company's objects

View Document

16/03/2316 March 2023 Certificate of re-registration from Public Limited Company to Private

View Document

16/03/2316 March 2023 Re-registration of Memorandum and Articles

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Re-registration from a public company to a private limited company

View Document

24/02/2324 February 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

08/02/238 February 2023 Appointment of Mr Paul Graham Kirby as a secretary on 2022-12-01

View Document

07/02/237 February 2023 Termination of appointment of John Carrier as a secretary on 2022-12-01

View Document

17/01/2317 January 2023 Termination of appointment of John Carrier as a director on 2022-12-01

View Document

16/01/2316 January 2023 Appointment of Ms Jenny Louise Hughes as a director on 2022-12-01

View Document

16/01/2316 January 2023 Appointment of Mr Richard James Easterbrook as a director on 2022-12-01

View Document

19/12/2219 December 2022 Registered office address changed from Cumberland House Baxter Avenue Southend-on-Sea Essex SS2 6HZ England to 2 Des Roches Square Witney Oxfordshire OX28 4LE on 2022-12-19

View Document

19/12/2219 December 2022 Notification of A-Plan Holdings as a person with significant control on 2022-12-01

View Document

19/12/2219 December 2022 Cessation of Primo Group Limited as a person with significant control on 2022-12-01

View Document

20/09/2220 September 2022 Change of details for Primo Group Limited as a person with significant control on 2016-04-06

View Document

01/04/221 April 2022 Appointment of Mr Paul Graham Kirby as a director on 2022-04-01

View Document

25/01/2225 January 2022 Satisfaction of charge 010087000001 in full

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/03/1831 March 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/09/1721 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010087000001

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/10/1622 October 2016 REGISTERED OFFICE CHANGED ON 22/10/2016 FROM PRIMO PLC 24-28 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ UNITED KINGDOM

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM CUMBERLAND HOUSE BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARRIER / 11/10/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GEORGE FOSTER-TAYLOR / 11/10/2016

View Document

11/10/1611 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CARRIER / 11/10/2016

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

01/04/141 April 2014 AUDITOR'S RESIGNATION

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/06/133 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/05/1231 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/05/1131 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARRIER / 26/10/2010

View Document

02/06/102 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARRIER / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GEORGE FOSTER-TAYLOR / 23/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CARRIER / 23/10/2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/06/0811 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/05/0731 May 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0630 May 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0516 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0410 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/06/035 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document



30/05/0230 May 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: 389-395 LONDON ROAD WESTCLIFF ON SEA ESSEX

View Document

14/06/0114 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/009 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0028 September 2000 £ NC 30000/50000 20/09/00

View Document

28/09/0028 September 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/09/0028 September 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/09/0028 September 2000 AUDITORS' REPORT

View Document

28/09/0028 September 2000 AUDITORS' STATEMENT

View Document

28/09/0028 September 2000 BALANCE SHEET

View Document

28/09/0028 September 2000 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

28/09/0028 September 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/09/0028 September 2000 CAPITALISE SHRS 20/09/00

View Document

28/09/0028 September 2000 ADOPT MEM AND ARTS 20/09/00

View Document

28/09/0028 September 2000 REREGISTRATION PRI-PLC 20/09/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/06/9924 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/01/9912 January 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

18/06/9818 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/08/963 August 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS

View Document

03/08/963 August 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/08/959 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

13/06/9513 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93 FROM: STRAND HOUSE 742 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2PS

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

31/12/9131 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/07/9118 July 1991 REGISTERED OFFICE CHANGED ON 18/07/91

View Document

18/07/9118 July 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/07/91

View Document

31/12/9031 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/10/9011 October 1990 RETURN MADE UP TO 14/07/90; NO CHANGE OF MEMBERS

View Document

31/12/8931 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

19/09/8919 September 1989 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

22/06/8922 June 1989 RETURN MADE UP TO 30/05/89; NO CHANGE OF MEMBERS

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/03/889 March 1988 RETURN MADE UP TO 22/02/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

23/02/8823 February 1988 WD 26/01/88 AD 06/12/87-11/12/87 £ SI 29000@1=29000

View Document

07/01/887 January 1988 NC INC ALREADY ADJUSTED

View Document

07/01/887 January 1988 £ NC 1000/30000 25/11/

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/12/8716 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/877 December 1987 REGISTERED OFFICE CHANGED ON 07/12/87 FROM: SAUNDERSON HOUSE HAYNE STREET LONDON EC1A 9HH

View Document

07/12/877 December 1987 REGISTERED OFFICE CHANGED ON 07/12/87 FROM: G OFFICE CHANGED 07/12/87 SAUNDERSON HOUSE HAYNE STREET LONDON EC1A 9HH

View Document

31/12/8631 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

25/11/8625 November 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

07/07/867 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

16/06/8616 June 1986 REGISTERED OFFICE CHANGED ON 16/06/86 FROM: 4 WIMPOLE ST LONDON W1 7AB

View Document

16/06/8616 June 1986 REGISTERED OFFICE CHANGED ON 16/06/86 FROM: G OFFICE CHANGED 16/06/86 4 WIMPOLE ST LONDON W1 7AB

View Document

31/12/8531 December 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company