PRINCIPLE GRAPHICS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

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

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

01/06/211 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

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

View Accounts

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

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / PRINCIPLE HOLDINGS LIMITED / 15/11/2018

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

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, 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 TERMINATE SEC APPOINTMENT

View Document

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

View Document

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

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

View Accounts

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

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, 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 023646560007

View Document

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

View Document

22/03/1622 March 2016 Annual return made up to 22 March 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 4

View Document

26/03/1526 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM ., PRINCIPLE GRAPHICS LTD TANDEM INDUSTRIAL ESTATE WATERLOO WEST YORKSHIRE HD5 0AL

View Document

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

View Document

15/08/1415 August 2014 ARTICLES OF ASSOCIATION

View Document

15/08/1415 August 2014 PROPOSED ARRANGEMENTS WITH LLOYDS BANK PLC 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 023646560005

View Document

02/08/142 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023646560006

View Document

24/07/1424 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

13/02/1413 February 2014 AUDITOR'S RESIGNATION

View Document

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

View Document

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

View Document

22/03/1322 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' 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

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD PITT / 26/03/2012

View Document

26/03/1226 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 SECRETARY APPOINTED MR DAVID PITT

View Document

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

View Document

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

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHILLING / 13/06/2011

View Document

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

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE TEECE

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD PITT / 21/03/2011

View Document

07/04/117 April 2011 SAIL ADDRESS CREATED

View Document

07/04/117 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/04/117 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHILLING / 01/11/2009

View Document

06/05/106 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHILLING / 30/11/2007

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY DAVID COOPER

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER

View Document

16/06/0916 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/06/098 June 2009 DIRECTOR APPOINTED DAVID RICHARD PITT

View Document

25/05/0925 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

18/11/0618 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 DOCS 1-4 OF COMP AS DOC 29/09/06

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: TANDEM INDUSTRIAL ESTATE WATERLOO HUDDERSFIELD WEST YORKSHIRE HD5 0AL

View Document

18/04/0618 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0618 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 COMPANY NAME CHANGED FREEFORM VINYL GRAPHICS LIMITED CERTIFICATE ISSUED ON 29/05/01

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 ALTERMEMORANDUM16/03/00

View Document

27/03/0027 March 2000 ALTERMEMORANDUM16/03/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/03/9830 March 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/03/9721 March 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/10/9513 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/954 April 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

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

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

View Document

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

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

25/03/9425 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 RETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9310 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

10/06/9310 June 1993 EXEMPTION FROM APPOINTING AUDITORS 28/05/93

View Document

26/05/9326 May 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 REGISTERED OFFICE CHANGED ON 26/05/93 FROM: ONE HIGH STREET CHALFONT ST. PETER BUCKS. SL9 9QE

View Document

26/05/9326 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 RETURN MADE UP TO 22/03/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 AUDITOR'S RESIGNATION

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/03/9212 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/9212 March 1992 RETURN MADE UP TO 22/03/92; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/04/9123 April 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/02/9027 February 1990 NEW DIRECTOR APPOINTED

View Document

21/08/8921 August 1989 COMPANY NAME CHANGED PRICEGROVE LIMITED CERTIFICATE ISSUED ON 22/08/89

View Document

20/06/8920 June 1989 REGISTERED OFFICE CHANGED ON 20/06/89 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLX. EN1 1QU

View Document

20/06/8920 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 SECRETARY RESIGNED

View Document

08/06/898 June 1989 ALTER MEM AND ARTS 220389

View Document

08/06/898 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/8922 March 1989 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