Download leads from Nexok and grow your business. Find out more

Primecon Limited

Documents

Total Documents50
Total Pages239

Filing History

12 February 2021Micro company accounts made up to 29 February 2020
24 February 2020Confirmation statement made on 9 February 2020 with no updates
26 November 2019Micro company accounts made up to 28 February 2019
14 February 2019Confirmation statement made on 9 February 2019 with no updates
21 November 2018Micro company accounts made up to 28 February 2018
6 November 2018Registered office address changed from C/O John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to Unit 5 Dales Court Dales Road Ipswich IP1 4JR on 6 November 2018
15 February 2018Confirmation statement made on 9 February 2018 with updates
27 October 2017Total exemption full accounts made up to 28 February 2017
27 October 2017Total exemption full accounts made up to 28 February 2017
14 February 2017Confirmation statement made on 9 February 2017 with updates
14 February 2017Confirmation statement made on 9 February 2017 with updates
31 October 2016Total exemption small company accounts made up to 29 February 2016
31 October 2016Total exemption small company accounts made up to 29 February 2016
17 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
17 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
9 November 2015Total exemption small company accounts made up to 28 February 2015
9 November 2015Total exemption small company accounts made up to 28 February 2015
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
29 August 2014Total exemption small company accounts made up to 28 February 2014
29 August 2014Total exemption small company accounts made up to 28 February 2014
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
18 November 2013Total exemption small company accounts made up to 28 February 2013
18 November 2013Total exemption small company accounts made up to 28 February 2013
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
11 February 2013Termination of appointment of John Phillips as a secretary
11 February 2013Termination of appointment of John Phillips as a secretary
9 October 2012Total exemption small company accounts made up to 29 February 2012
9 October 2012Total exemption small company accounts made up to 29 February 2012
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
22 February 2011Appointment of Mr Stephen Adams as a director
22 February 2011Registered office address changed from C/O C/O John Phillips & Co Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL on 22 February 2011
22 February 2011Registered office address changed from C/O C/O John Phillips & Co Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL on 22 February 2011
22 February 2011Appointment of John Joseph Phillips as a secretary
22 February 2011Appointment of Mr Stephen Adams as a director
22 February 2011Appointment of John Joseph Phillips as a secretary
17 February 2011Termination of appointment of Graham Cowan as a director
17 February 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 17 February 2011
17 February 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 17 February 2011
17 February 2011Termination of appointment of Graham Cowan as a director
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing