PRIMROSE HILL CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Change of details for Mr Thomas George Taylor as a person with significant control on 2025-02-21 |
02/11/242 November 2024 | Appointment of a voluntary liquidator |
02/11/242 November 2024 | Resolutions |
02/11/242 November 2024 | Declaration of solvency |
31/10/2431 October 2024 | Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2024-10-31 |
15/10/2415 October 2024 | Satisfaction of charge 087495120001 in full |
10/10/2410 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/10/2314 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
06/01/226 January 2022 | Previous accounting period extended from 2021-07-31 to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/06/2029 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
13/08/1913 August 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18 |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM PRIAM HOUSE FIRE FLY AVENUE SWINDON SN2 2EH ENGLAND |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM VICARAGE COURT 160 ERMIN STREET SWINDON SN3 4NE ENGLAND |
13/02/1913 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
11/02/1911 February 2019 | PSC'S CHANGE OF PARTICULARS / MR ALLAN DAVID TAYLOR / 01/10/2018 |
11/02/1911 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE TAYLOR / 01/10/2018 |
11/02/1911 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN DAVID TAYLOR / 01/10/2018 |
11/02/1911 February 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS GEORGE TAYLOR / 01/10/2018 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
21/05/1821 May 2018 | REGISTERED OFFICE CHANGED ON 21/05/2018 FROM C/O DEVIZES MARINA VILLAGE LTD HORTON AVENUE DEVIZES WILTSHIRE SN10 2RH ENGLAND |
30/04/1830 April 2018 | REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCSESTERSIRE GL10 3UT |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
25/10/1725 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN DAVID TAYLOR / 04/10/2017 |
25/10/1725 October 2017 | PSC'S CHANGE OF PARTICULARS / MR ALLAN DAVID TAYLOR / 04/10/2017 |
14/06/1714 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
08/10/168 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 087495120001 |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE TAYLOR / 01/10/2014 |
29/10/1429 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
25/10/1325 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRIMROSE HILL CONTRACTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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