PRIME BUILD SERVICES LIMITED

Company Documents

DateDescription
24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/07/155 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/07/145 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 SECRETARY APPOINTED MR LEWIS RIKKY WILLSHIRE

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY RIKKY WILLSHIRE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/07/135 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS RIKKY WILTSHIRE / 06/04/2013

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR LEWIS RIKKY WILTSHIRE

View Document

18/09/1218 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

30/08/1130 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

19/10/1019 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RIKKY WILLSHIRE / 01/10/2009

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/10/0828 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN MAGUIRE

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/08 FROM: GISTERED OFFICE CHANGED ON 28/10/2008 FROM 43 STIRLING WAY WELWYN GARDEN CITY HERTFORDSHIRE AL7 2QA

View Document

22/08/0722 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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