PRINCIPALITY PLASTICS WAREHOUSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2425 September 2024 | Accounts for a small company made up to 2023-12-31 |
11/07/2411 July 2024 | Appointment of Ms Natasha Owens as a director on 2024-07-05 |
11/07/2411 July 2024 | Appointment of Mr Jordan Paul Thomas as a director on 2024-07-05 |
11/07/2411 July 2024 | Appointment of Mr Ross Kevin Hawkins as a director on 2024-07-05 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
12/06/2412 June 2024 | Termination of appointment of Paul Robert Ragan as a director on 2024-06-10 |
04/04/244 April 2024 | Registration of charge 027132510010, created on 2024-04-02 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
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 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-14 with updates |
05/05/235 May 2023 | Resolutions |
05/05/235 May 2023 | Resolutions |
05/05/235 May 2023 | Resolutions |
05/05/235 May 2023 | Resolutions |
05/05/235 May 2023 | Resolutions |
05/05/235 May 2023 | Resolutions |
05/05/235 May 2023 | Memorandum and Articles of Association |
26/04/2326 April 2023 | Termination of appointment of Janet Mary Peters as a secretary on 2023-04-18 |
26/04/2326 April 2023 | Termination of appointment of Hannah Barnard as a director on 2023-04-18 |
26/04/2326 April 2023 | Appointment of Mr Paul Robert Ragan as a director on 2023-04-18 |
26/04/2326 April 2023 | Appointment of Mr Matthew Robert Epps as a director on 2023-04-18 |
26/04/2326 April 2023 | Termination of appointment of John Peters as a director on 2023-04-18 |
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 |
26/04/2326 April 2023 | Cessation of John Peters as a person with significant control on 2023-04-18 |
26/04/2326 April 2023 | Notification of Upvc (Electrical & Plumbing) Limited as a person with significant control on 2023-04-18 |
25/04/2325 April 2023 | Registration of charge 027132510009, created on 2023-04-18 |
25/04/2325 April 2023 | Registration of charge 027132510008, created on 2023-04-18 |
12/04/2312 April 2023 | Resolutions |
12/04/2312 April 2023 | Resolutions |
05/04/235 April 2023 | Total exemption full accounts made up to 2022-12-31 |
05/04/235 April 2023 | Statement of company's objects |
15/03/2315 March 2023 | Satisfaction of charge 2 in full |
08/03/238 March 2023 | Satisfaction of charge 7 in full |
08/03/238 March 2023 | Satisfaction of charge 6 in full |
08/03/238 March 2023 | Appointment of Mrs Janet Mary Peters as a secretary on 2022-10-01 |
08/03/238 March 2023 | Termination of appointment of John Peters as a secretary on 2022-10-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-12-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/09/201 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
15/06/2015 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH PETERS / 14/06/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/08/1928 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETERS / 11/07/2018 |
11/07/1811 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PETERS / 11/07/2018 |
22/06/1822 June 2018 | DIRECTOR APPOINTED MISS HANNAH PETERS |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
13/06/1813 June 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/07/1622 July 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | COMPANY NAME CHANGED PRINCIPALITY (PLASTICS & HARDWARE) LIMITED CERTIFICATE ISSUED ON 04/01/16 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/06/1524 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/11/1422 November 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
22/11/1422 November 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
04/06/144 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/06/1326 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/05/1221 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/06/1121 June 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
07/05/117 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETERS / 08/05/2010 |
04/06/104 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT DAVIES / 08/05/2010 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/06/0910 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | RETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS |
28/05/0828 May 2008 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM UNIT 2 DYFRIG ROAD INDUSTRIAL ESTATE ELY CARDIFF CF5 5AD |
10/04/0810 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/07/0711 July 2007 | RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/06/062 June 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
08/03/068 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/06/0513 June 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
13/07/0413 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
18/05/0418 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
29/10/0329 October 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
19/05/0319 May 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
11/03/0311 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
04/11/024 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
29/05/0229 May 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
18/07/0118 July 2001 | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS |
25/06/0125 June 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/06/018 June 2001 | Resolutions |
08/06/018 June 2001 | Resolutions |
08/06/018 June 2001 | NC INC ALREADY ADJUSTED 15/03/01 |
08/06/018 June 2001 | VARYING SHARE RIGHTS AND NAMES |
08/06/018 June 2001 | £ NC 1000/1200 15/03/01 |
08/06/018 June 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/05/0118 May 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/04/0117 April 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
07/11/007 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
07/06/007 June 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
07/06/007 June 2000 | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS |
03/11/993 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
23/08/9923 August 1999 | RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS |
23/08/9923 August 1999 | NEW SECRETARY APPOINTED |
16/08/9916 August 1999 | NEW DIRECTOR APPOINTED |
12/08/9912 August 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/12/988 December 1998 | ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98 |
14/09/9814 September 1998 | FULL ACCOUNTS MADE UP TO 31/05/98 |
15/07/9815 July 1998 | |
15/07/9815 July 1998 | |
15/07/9815 July 1998 | RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS |
14/07/9814 July 1998 | PARTICULARS OF MORTGAGE/CHARGE |
01/07/981 July 1998 | COMPANY NAME CHANGED PRINCIPALITY BUILDING PLASTICS L IMITED CERTIFICATE ISSUED ON 01/07/98 |
13/02/9813 February 1998 | FULL ACCOUNTS MADE UP TO 31/05/97 |
27/05/9727 May 1997 | RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS |
06/09/966 September 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
03/05/963 May 1996 | RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS |
29/02/9629 February 1996 | PARTICULARS OF MORTGAGE/CHARGE |
30/08/9530 August 1995 | RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS |
14/08/9514 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
09/03/959 March 1995 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/9526 January 1995 | REGISTERED OFFICE CHANGED ON 26/01/95 FROM: 12 ALBANY ROAD, ROATH, CARDIFF, CF2 3RP |
26/01/9526 January 1995 | |
26/01/9526 January 1995 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
26/01/9526 January 1995 | |
17/01/9517 January 1995 | |
17/01/9517 January 1995 | NEW SECRETARY APPOINTED |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
17/08/9417 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
17/08/9417 August 1994 | Accounts for a small company made up to 1994-05-31 |
01/10/931 October 1993 | PARTICULARS OF MORTGAGE/CHARGE |
01/10/931 October 1993 | |
14/07/9314 July 1993 | FULL ACCOUNTS MADE UP TO 31/05/93 |
14/07/9314 July 1993 | Full accounts made up to 1993-05-31 |
20/01/9320 January 1993 | NEW DIRECTOR APPOINTED |
20/01/9320 January 1993 | |
18/01/9318 January 1993 | |
18/01/9318 January 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
02/09/922 September 1992 | |
02/09/922 September 1992 | |
11/08/9211 August 1992 | NEW SECRETARY APPOINTED |
11/08/9211 August 1992 | |
11/08/9211 August 1992 | NEW DIRECTOR APPOINTED |
18/05/9218 May 1992 | DIRECTOR RESIGNED |
18/05/9218 May 1992 | |
18/05/9218 May 1992 | SECRETARY RESIGNED |
18/05/9218 May 1992 | REGISTERED OFFICE CHANGED ON 18/05/92 FROM: CROWN HOUSE, 2 CROWN DALE, LONDON, SE19 3NQ |
18/05/9218 May 1992 | |
08/05/928 May 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/05/928 May 1992 | Incorporation |
08/05/928 May 1992 | Incorporation |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRINCIPALITY PLASTICS WAREHOUSE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- 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