PRIMROSE CONTRACTS LTD
Status | ACTIVE |
Company No. | 05979038 |
Category | Private Limited Company |
Incorporated | 26 Oct 2006 |
Age | 17 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PRIMROSE CONTRACTS LTD is an active private limited company with number 05979038. It was incorporated 17 years, 6 months, 3 days ago, on 26 October 2006. The company address is Suite A 82 James Carter Road Suite A 82 James Carter Road, Ipswich, IP28 7DE, Suffolk, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Change registered office address company with date old address new address
Date: 11 May 2019
Action Date: 11 May 2019
Category: Address
Type: AD01
Change date: 2019-05-11
New address: Suite a 82 James Carter Road Mildenhall Ipswich Suffolk IP28 7DE
Old address: Suite a 82 James Carter Road Mildenhall Suffolk Suite a 82 James Carter Road Mildenhall Ipswich Suffolk IP28 7DE England
Documents
Change registered office address company with date old address new address
Date: 11 May 2019
Action Date: 11 May 2019
Category: Address
Type: AD01
Old address: Kemp House Kemp House 160, City Road London London EC1V 2NX United Kingdom
Change date: 2019-05-11
New address: Suite a 82 James Carter Road Mildenhall Suffolk Suite a 82 James Carter Road Mildenhall Ipswich Suffolk IP28 7DE
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change to a person with significant control
Date: 14 Jan 2019
Action Date: 12 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Angela Bennett
Change date: 2019-01-12
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Change registered office address company with date old address new address
Date: 14 May 2018
Action Date: 14 May 2018
Category: Address
Type: AD01
New address: Kemp House Kemp House 160, City Road London London EC1V 2NX
Change date: 2018-05-14
Old address: International House 776-778 Barking Road London E13 9PJ England
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Address
Type: AD01
Old address: 776-778 International House Barking Road London E13 9PJ England
Change date: 2017-08-07
New address: International House 776-778 Barking Road London E13 9PJ
Documents
Change registered office address company with date old address new address
Date: 31 May 2017
Action Date: 31 May 2017
Category: Address
Type: AD01
New address: 776-778 International House Barking Road London E13 9PJ
Change date: 2017-05-31
Old address: 776-778 Barking Road London E13 9PJ England
Documents
Change registered office address company with date old address new address
Date: 26 May 2017
Action Date: 26 May 2017
Category: Address
Type: AD01
Old address: 776-778 International House 776-778 Barking Road, Barking London London E13 9PJ England
New address: 776-778 Barking Road London E13 9PJ
Change date: 2017-05-26
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2017
Action Date: 26 Apr 2017
Category: Address
Type: AD01
Old address: 776-778 Barking Road London Barking E13 9PJ England
Change date: 2017-04-26
New address: 776-778 International House 776-778 Barking Road, Barking London London E13 9PJ
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-20
Old address: 83 Ducie Street Manchester Manchester M1 2JQ England
New address: 776-778 Barking Road London Barking E13 9PJ
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2016
Action Date: 23 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-23
Old address: 49 Station Road Polegate East Sussex BN26 6EA
New address: 83 Ducie Street Manchester Manchester M1 2JQ
Documents
Change person director company with change date
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Angela Bennett
Change date: 2015-11-19
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Address
Type: AD01
Old address: 49 Station Road Polegate East Sussex BN26 6EA
Change date: 2015-03-30
New address: 49 Station Road Polegate East Sussex BN26 6EA
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Address
Type: AD01
New address: 49 Station Road Polegate East Sussex BN26 6EA
Change date: 2015-03-30
Old address: 49 49 Station Road Polegate East Sussex BN26 6EA
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-30
Old address: 49 Station Road Eastbourne East Sussex Great Britain
New address: 49 Station Road Polegate East Sussex BN26 6EA
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Address
Type: AD01
Old address: 33 Harding Avenue Eastbourne East Sussex BN22 8PL
Change date: 2015-03-23
New address: 49 Station Road Eastbourne East Sussex
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Accounts amended with made up date
Date: 04 Apr 2013
Action Date: 30 Jun 2011
Category: Accounts
Type: AAMD
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts amended with made up date
Date: 04 Apr 2013
Action Date: 30 Jun 2011
Category: Accounts
Type: AAMD
Made up date: 2011-06-30
Documents
Accounts amended with made up date
Date: 14 Mar 2013
Action Date: 30 Jun 2011
Category: Accounts
Type: AAMD
Made up date: 2011-06-30
Documents
Accounts amended with made up date
Date: 14 Mar 2013
Action Date: 30 Jun 2011
Category: Accounts
Type: AAMD
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2009
Action Date: 26 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-26
Documents
Change person director company with change date
Date: 14 Nov 2009
Action Date: 14 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-14
Officer name: Angela Bennett
Documents
Accounts with accounts type total exemption full
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 04 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Legacy
Date: 04 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / angela bennett / 23/04/2009
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary kimberley bennett
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 28 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/07 to 30/06/07
Documents
Legacy
Date: 10 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 10/07/07 from: 65 london wall room 33-39, london, EC2M 5TU
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 19/06/07 from: suite a quadrant house, 31-65 croydon road, caterham, surrey CR3 6PB
Documents
Legacy
Date: 07 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 07/11/06 from: 269 farnborough road, farnborough, hampshire GU14 7LX
Documents
Some Companies
1 & 2 STUDLEY COURT MEWS STUDLEY COURT,CHOBHAM,GU24 8EB
Number: | 11419883 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 DRIFT ROAD DRIFT ROAD,SWADLINCOTE,DE11 9FW
Number: | 11286041 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR FARM LEISURE ANCHOR LANE,EVESHAM,WR11 8PA
Number: | 11900294 |
Status: | ACTIVE |
Category: | Private Limited Company |
PICKWELL PARK DEVELOPMENTS LIMITED
UNEX HOUSE,PETERBOROUGH,PE1 1NG
Number: | 03345954 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 SOVEREIGN HOUSE 2 SOVEREIGN WAY,DOWNHAM MARKET,PE38 9SW
Number: | 09713781 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEWTECH TRADING AND DESIGN LIMITED
SECOND FLOOR POYNT SOUTH,NOTTINGHAM,NG1 6LF
Number: | 02322919 |
Status: | LIQUIDATION |
Category: | Private Limited Company |