PRINCIPALITY VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/06/239 June 2023 Registration of charge 033320460007, created on 2023-06-09

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Registration of charge 033320460006, created on 2022-05-06

View Document

12/05/2212 May 2022 Registration of charge 033320460005, created on 2022-05-06

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

20/12/2120 December 2021 Termination of appointment of Michael Paul Bailey as a director on 2021-12-20

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/05/2128 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT HAYWOOD / 24/05/2021

View Document

29/04/2129 April 2021 REGISTERED OFFICE CHANGED ON 29/04/2021 FROM UNIT 3 DOG LANE BEWDLEY WORCESTERSHIRE DY11 2EL ENGLAND

View Document

29/04/2129 April 2021 DIRECTOR APPOINTED MR ANTHONY GRAHAME SCUTT

View Document

07/04/217 April 2021 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PESKETT

View Document

07/04/217 April 2021 CESSATION OF MICHAEL PAUL BAILEY AS A PSC

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PAUL BAILEY

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR MICHAEL PAUL BAILEY

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM UNIT 4 DOG LANE BEWDLEY WORCESTERSHIRE DY11 2EL ENGLAND

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 72, DUNSTALL ROAD HALESOWEN WEST MIDLANDS B63 1BE

View Document

14/03/1914 March 2019 CURREXT FROM 10/04/2019 TO 30/09/2019

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR BANDCASH LIMITED

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE UNWIN

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR MICHAEL ROBERT HAYWOOD

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR ANTHONY FRANCIS PESKETT

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/04/18

View Document

10/04/1810 April 2018 Annual accounts for year ending 10 Apr 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/04/17

View Document

10/04/1710 April 2017 Annual accounts for year ending 10 Apr 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/04/16

View Document

10/04/1610 April 2016 Annual accounts for year ending 10 Apr 2016

View Accounts

06/04/166 April 2016 12/03/16 NO CHANGES

View Document

25/11/1525 November 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BANDCASH LIMITED / 25/11/2015

View Document

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/04/15

View Document

10/04/1510 April 2015 Annual accounts for year ending 10 Apr 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL BAILEY / 16/03/2015

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 72, DUNSTALL ROAD HALESOWEN WEST MIDLANDS B63 1BE ENGLAND

View Document

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/04/14

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE UNWIN / 27/10/2014

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MRS MICHELLE UNWIN

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 72 DUNSTALL ROAD HALESOWEN WEST MIDLANDS B63 1BE

View Document

10/04/1410 April 2014 Annual accounts for year ending 10 Apr 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

22/01/1422 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/04/13

View Document

10/04/1310 April 2013 Annual accounts for year ending 10 Apr 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 10 April 2012

View Document

22/03/1222 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 10 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

14/01/1114 January 2011 10/04/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PRIMMER

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR MICHAEL PAUL BAILEY

View Document

18/03/1018 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

07/01/107 January 2010 10/04/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 10/04/07 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 10/04/08 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/04/06

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/04/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 12/03/06; NO CHANGE OF MEMBERS

View Document

13/04/0513 April 2005 RETURN MADE UP TO 12/03/05; CHANGE OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/04/03

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0314 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 RETURN MADE UP TO 12/03/03; CHANGE OF MEMBERS

View Document

07/11/027 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0230 October 2002 £ NC 1000/1175 08/06/0

View Document

30/10/0230 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0230 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/025 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/04/01

View Document

04/07/024 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/04/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 10/04/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/03/9825 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9816 March 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/973 June 1997 ADOPT MEM AND ARTS 06/05/97

View Document

04/05/974 May 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document

15/04/9715 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/978 April 1997 COMPANY NAME CHANGED BREAKALLIED LIMITED CERTIFICATE ISSUED ON 09/04/97

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 REGISTERED OFFICE CHANGED ON 06/04/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/04/976 April 1997 NEW SECRETARY APPOINTED

View Document

06/04/976 April 1997 SECRETARY RESIGNED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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