PRIMROSE DEVELOPMENT AND CONSTRUCTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-24 with no updates |
24/01/2524 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-24 with no updates |
25/01/2425 January 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-03-24 with no updates |
08/11/228 November 2022 | Micro company accounts made up to 2022-04-30 |
27/04/2227 April 2022 | Registered office address changed from Primrose Cottage Pouchen End Lane Hemel Hempstead Hertfordshire HP2 1SA to Primrose Cottage Pouchen End Lane Hemel Hempstead HP1 2SA on 2022-04-27 |
27/04/2227 April 2022 | Confirmation statement made on 2022-03-24 with no updates |
25/05/2125 May 2021 | 30/04/21 UNAUDITED ABRIDGED |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
24/03/2124 March 2021 | CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES |
20/03/2120 March 2021 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
23/05/1923 May 2019 | 30/04/19 UNAUDITED ABRIDGED |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/05/1823 May 2018 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
07/04/187 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
02/06/172 June 2017 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
07/04/167 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
07/04/157 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
12/06/1412 June 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
18/05/1418 May 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
15/06/1315 June 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
21/06/1221 June 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
18/05/1118 May 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
17/05/1117 May 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
30/05/1030 May 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
20/05/1020 May 2010 | APPOINTMENT TERMINATED, SECRETARY LORRAINE PARBERY |
20/05/1020 May 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY LEE PARBERY / 07/04/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY LEE PARBERY / 07/04/2010 |
25/06/0925 June 2009 | 30/04/09 TOTAL EXEMPTION FULL |
19/05/0919 May 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | 30/04/08 TOTAL EXEMPTION FULL |
27/05/0827 May 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | APPOINTMENT TERMINATED DIRECTOR GARY PARBERY |
27/02/0827 February 2008 | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
12/02/0712 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
24/05/0624 May 2006 | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | NEW DIRECTOR APPOINTED |
11/05/0511 May 2005 | COMPANY NAME CHANGED GARY PARBERRY CONSTRUCTION LIMIT ED CERTIFICATE ISSUED ON 11/05/05 |
25/04/0525 April 2005 | REGISTERED OFFICE CHANGED ON 25/04/05 FROM: PRIMROSE COTTAGE, POUCHEN END LANE, HEMEL HEMPSTEAD HERTS HP1 2SA |
25/04/0525 April 2005 | NEW SECRETARY APPOINTED |
25/04/0525 April 2005 | NEW DIRECTOR APPOINTED |
07/04/057 April 2005 | SECRETARY RESIGNED |
07/04/057 April 2005 | DIRECTOR RESIGNED |
07/04/057 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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