PRINCIPLE CONTRACT LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/10/2415 October 2024 Termination of appointment of Victoria Jessica Woodings as a director on 2024-10-10

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

13/11/2313 November 2023

View Document

13/11/2313 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

07/10/227 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

07/12/207 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / PRINCIPLE HOLDINGS LIMITED / 15/11/2018

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

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

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

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

View Accounts

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PITT

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, SECRETARY DAVID PITT

View Document

14/06/1814 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

16/01/1716 January 2017 ADOPT ARTICLES 20/12/2016

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068089370005

View Document

28/09/1628 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/02/168 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SHILLING

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK DEUSCHLE

View Document

21/07/1521 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/02/153 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JESSICA WOODINGS / 02/09/2014

View Document

13/08/1413 August 2014 ARTICLES OF ASSOCIATION

View Document

13/08/1413 August 2014 ALTER ARTICLES 30/07/2014

View Document

05/08/145 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/08/142 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068089370003

View Document

02/08/142 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068089370004

View Document

13/02/1413 February 2014 AUDITOR'S RESIGNATION

View Document

04/02/144 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MRS VICTORIA JESSICA WOODINGS

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

04/02/134 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/02/1221 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM PRINCIPLE GROUP TANDEM INDUSTRIAL ESTATE WAKEFIELD ROAD TANDEM HUDDERSFIELD HD5 0AL

View Document

01/02/121 February 2012 DIRECTOR APPOINTED GROUP CFO MARK JOHN DEUSCHLE

View Document

20/01/1220 January 2012 03/02/11 FULL LIST AMEND

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR PAUL SHILLING

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOWARD BUTTERFIELD / 13/06/2011

View Document

08/06/118 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/1125 February 2011 SAIL ADDRESS CREATED

View Document

25/02/1125 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD PITT / 03/02/2011

View Document

25/02/1125 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID RICHARD PITT / 03/02/2011

View Document

15/12/1015 December 2010 COMPANY NAME CHANGED NORMECH RETAIL SERVICES LIMITED CERTIFICATE ISSUED ON 15/12/10

View Document

25/11/1025 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/109 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/07/109 July 2010 PREVSHO FROM 28/02/2010 TO 31/12/2009

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/03/1024 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

14/01/1014 January 2010 COMPANY NAME CHANGED PRINCIPLE JOINERY LIMITED CERTIFICATE ISSUED ON 14/01/10

View Document

07/01/107 January 2010 CHANGE OF NAME 09/12/2009

View Document

03/02/093 February 2009 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