PRIMEFIELD LIMITED

04100448
15 FIRLE GRANGE SEAFORD EAST SUSSEX BN25 2HD

Documents

Documents
Date Category Description Pages
02 Nov 2024 accounts Annual Accounts 2 Buy now
02 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2023 accounts Annual Accounts 2 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2022 accounts Annual Accounts 2 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2021 accounts Annual Accounts 2 Buy now
31 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2020 accounts Annual Accounts 2 Buy now
01 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2019 accounts Annual Accounts 2 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 accounts Annual Accounts 2 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2017 accounts Annual Accounts 2 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2016 accounts Annual Accounts 2 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Nov 2015 annual-return Annual Return 4 Buy now
01 Nov 2015 accounts Annual Accounts 2 Buy now
02 Nov 2014 annual-return Annual Return 4 Buy now
02 Nov 2014 accounts Annual Accounts 2 Buy now
29 Aug 2014 officers Appointment of director (Ms Elizabeth Anne Davis) 2 Buy now
29 Aug 2014 officers Appointment of secretary (Ms Elizabeth Anne Davis) 2 Buy now
29 Aug 2014 officers Termination of appointment of director (Darrell Huntley) 1 Buy now
29 Aug 2014 officers Termination of appointment of secretary (Darrell Huntley) 1 Buy now
05 Nov 2013 accounts Annual Accounts 2 Buy now
05 Nov 2013 annual-return Annual Return 5 Buy now
05 Nov 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Dec 2012 accounts Annual Accounts 2 Buy now
04 Nov 2012 annual-return Annual Return 5 Buy now
28 Dec 2011 accounts Annual Accounts 2 Buy now
20 Nov 2011 annual-return Annual Return 5 Buy now
20 Nov 2011 officers Termination of appointment of director (Derek Reynolds) 1 Buy now
17 Sep 2011 accounts Annual Accounts 2 Buy now
10 Nov 2010 annual-return Annual Return 6 Buy now
10 Nov 2010 officers Change of particulars for director (Darrell Huntley) 2 Buy now
25 Aug 2010 accounts Annual Accounts 2 Buy now
24 Nov 2009 annual-return Annual Return 5 Buy now
20 Nov 2009 officers Change of particulars for director (Derek Thomas Reynolds) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Peter Donald Anthony Ewen) 2 Buy now
22 Sep 2009 accounts Annual Accounts 2 Buy now
13 Nov 2008 annual-return Return made up to 01/11/08; full list of members 4 Buy now
24 Sep 2008 accounts Annual Accounts 1 Buy now
21 Nov 2007 annual-return Return made up to 01/11/07; full list of members 3 Buy now
17 Oct 2007 accounts Annual Accounts 4 Buy now
30 Nov 2006 annual-return Return made up to 01/11/06; full list of members 3 Buy now
27 Nov 2006 officers New director appointed 1 Buy now
07 Nov 2006 accounts Annual Accounts 1 Buy now
17 Nov 2005 annual-return Return made up to 01/11/05; full list of members 7 Buy now
08 Apr 2005 accounts Annual Accounts 1 Buy now
22 Nov 2004 annual-return Return made up to 01/11/04; full list of members 7 Buy now
04 Aug 2004 officers Director resigned 1 Buy now
11 Jan 2004 accounts Annual Accounts 1 Buy now
02 Dec 2003 annual-return Return made up to 01/11/03; no change of members 7 Buy now
22 Nov 2003 officers New director appointed 2 Buy now
20 Feb 2003 annual-return Return made up to 01/11/02; no change of members 6 Buy now
20 Feb 2003 officers New secretary appointed;new director appointed 2 Buy now
20 Feb 2003 officers New director appointed 3 Buy now
20 Feb 2003 accounts Annual Accounts 6 Buy now
20 Feb 2003 accounts Annual Accounts 6 Buy now
12 Feb 2003 officers Secretary resigned 1 Buy now
12 Feb 2003 officers Director resigned 1 Buy now
19 Jun 2002 address Registered office changed on 19/06/02 from: aston house dudley road tunbridge wells kent TN1 1LF 1 Buy now
25 Oct 2001 annual-return Return made up to 01/11/01; full list of members 6 Buy now
10 Aug 2001 address Registered office changed on 10/08/01 from: aston house dudley road tunbridge wells kent TN1 1LF 1 Buy now
09 Aug 2001 address Registered office changed on 09/08/01 from: c/o energize consulting 73-75 princess street st peter's square manchester M2 4EG 1 Buy now
28 Dec 2000 officers New secretary appointed 2 Buy now
28 Dec 2000 officers New director appointed 2 Buy now
04 Dec 2000 officers Secretary resigned 1 Buy now
04 Dec 2000 officers Director resigned 1 Buy now
01 Nov 2000 incorporation Incorporation Company 13 Buy now