PRINCIPALITY PLASTICS WAREHOUSE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

11/07/2411 July 2024 Appointment of Ms Natasha Owens as a director on 2024-07-05

View Document

11/07/2411 July 2024 Appointment of Mr Jordan Paul Thomas as a director on 2024-07-05

View Document

11/07/2411 July 2024 Appointment of Mr Ross Kevin Hawkins as a director on 2024-07-05

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

12/06/2412 June 2024 Termination of appointment of Paul Robert Ragan as a director on 2024-06-10

View Document

04/04/244 April 2024 Registration of charge 027132510010, created on 2024-04-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/12/2325 December 2023 Registered office address changed from Centre Court Unit 3 Treforest Industrial Estate Pontypridd Rct CF37 5YR Wales to 321 Penarth Road Cardiff CF11 8TT on 2023-12-25

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Memorandum and Articles of Association

View Document

26/04/2326 April 2023 Termination of appointment of Janet Mary Peters as a secretary on 2023-04-18

View Document

26/04/2326 April 2023 Termination of appointment of Hannah Barnard as a director on 2023-04-18

View Document

26/04/2326 April 2023 Appointment of Mr Paul Robert Ragan as a director on 2023-04-18

View Document

26/04/2326 April 2023 Appointment of Mr Matthew Robert Epps as a director on 2023-04-18

View Document

26/04/2326 April 2023 Termination of appointment of John Peters as a director on 2023-04-18

View Document

26/04/2326 April 2023 Registered office address changed from 321 Penarth Road Cardiff CF11 8TT to Centre Court Unit 3 Treforest Industrial Estate Pontypridd Rct CF37 5YR on 2023-04-26

View Document

26/04/2326 April 2023 Cessation of John Peters as a person with significant control on 2023-04-18

View Document

26/04/2326 April 2023 Notification of Upvc (Electrical & Plumbing) Limited as a person with significant control on 2023-04-18

View Document

25/04/2325 April 2023 Registration of charge 027132510009, created on 2023-04-18

View Document

25/04/2325 April 2023 Registration of charge 027132510008, created on 2023-04-18

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Statement of company's objects

View Document

15/03/2315 March 2023 Satisfaction of charge 2 in full

View Document

08/03/238 March 2023 Satisfaction of charge 7 in full

View Document

08/03/238 March 2023 Satisfaction of charge 6 in full

View Document

08/03/238 March 2023 Appointment of Mrs Janet Mary Peters as a secretary on 2022-10-01

View Document

08/03/238 March 2023 Termination of appointment of John Peters as a secretary on 2022-10-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH PETERS / 14/06/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETERS / 11/07/2018

View Document

11/07/1811 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PETERS / 11/07/2018

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MISS HANNAH PETERS

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/07/1622 July 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 COMPANY NAME CHANGED PRINCIPALITY (PLASTICS & HARDWARE) LIMITED CERTIFICATE ISSUED ON 04/01/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/11/1422 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/11/1422 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/06/144 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1326 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/06/1121 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

07/05/117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETERS / 08/05/2010

View Document

04/06/104 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT DAVIES / 08/05/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/06/0910 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM UNIT 2 DYFRIG ROAD INDUSTRIAL ESTATE ELY CARDIFF CF5 5AD

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/018 June 2001 Resolutions

View Document

08/06/018 June 2001 Resolutions

View Document

08/06/018 June 2001 NC INC ALREADY ADJUSTED 15/03/01

View Document

08/06/018 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

08/06/018 June 2001 £ NC 1000/1200 15/03/01

View Document

08/06/018 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0118 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/08/9923 August 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/988 December 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

15/07/9815 July 1998

View Document

15/07/9815 July 1998

View Document

15/07/9815 July 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/981 July 1998 COMPANY NAME CHANGED PRINCIPALITY BUILDING PLASTICS L IMITED CERTIFICATE ISSUED ON 01/07/98

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

03/05/963 May 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9530 August 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

09/03/959 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9526 January 1995 REGISTERED OFFICE CHANGED ON 26/01/95 FROM: 12 ALBANY ROAD, ROATH, CARDIFF, CF2 3RP

View Document

26/01/9526 January 1995

View Document

26/01/9526 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9526 January 1995

View Document

17/01/9517 January 1995

View Document

17/01/9517 January 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

17/08/9417 August 1994 Accounts for a small company made up to 1994-05-31

View Document

01/10/931 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/931 October 1993

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

14/07/9314 July 1993 Full accounts made up to 1993-05-31

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993

View Document

18/01/9318 January 1993

View Document

18/01/9318 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

02/09/922 September 1992

View Document

02/09/922 September 1992

View Document

11/08/9211 August 1992 NEW SECRETARY APPOINTED

View Document

11/08/9211 August 1992

View Document

11/08/9211 August 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 DIRECTOR RESIGNED

View Document

18/05/9218 May 1992

View Document

18/05/9218 May 1992 SECRETARY RESIGNED

View Document

18/05/9218 May 1992 REGISTERED OFFICE CHANGED ON 18/05/92 FROM: CROWN HOUSE, 2 CROWN DALE, LONDON, SE19 3NQ

View Document

18/05/9218 May 1992

View Document

08/05/928 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/928 May 1992 Incorporation

View Document

08/05/928 May 1992 Incorporation

View Document


More Company Information


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