PRINCIPLES COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Termination of appointment of Christopher Goodwin as a director on 2025-04-28

View Document

13/05/2513 May 2025 Termination of appointment of Bernard May as a director on 2025-04-28

View Document

30/04/2530 April 2025 Termination of appointment of Christopher Goodwin as a secretary on 2025-04-28

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with updates

View Document

19/06/2419 June 2024 Director's details changed for Mr Christopher Goodwin on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Mr Christopher Goodwin on 2024-06-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Appointment of Mr David Martin Bywater as a director on 2024-03-20

View Document

20/03/2420 March 2024 Notification of Advertising Principles Holdings Limited as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Cessation of Bernard May as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Cessation of Christopher Goodwin as a person with significant control on 2024-03-20

View Document

18/03/2418 March 2024 Registration of charge 019835410010, created on 2024-03-15

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Termination of appointment of Mark Curtis as a director on 2023-09-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

28/06/2328 June 2023 Director's details changed for Mr Mark Curtis on 2023-06-28

View Document

28/06/2328 June 2023 Secretary's details changed for Mr Christopher Goodwin on 2023-06-28

View Document

28/06/2328 June 2023 Director's details changed for Mr Bernard May on 2023-06-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Registration of charge 019835410009, created on 2022-02-11

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Statement of capital on 2021-11-26

View Document

26/11/2126 November 2021

View Document

26/11/2126 November 2021

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Resolutions

View Document

21/10/2121 October 2021 Accounts for a small company made up to 2021-03-31

View Document

09/07/219 July 2021 Full accounts made up to 2020-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD MAY

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GOODWIN

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/07/164 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM WHITE ROSE HOUSE OTLEY ROAD HEADINGLE LEEDS LS6 2AD ENGLAND

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM DEVONSHIRE HALL DEVONSHIRE AVENUE STREET LANE LEEDS LS8 1AW

View Document

01/12/151 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/07/156 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3

View Document

06/07/156 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 8

View Document

06/07/156 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4

View Document

06/07/156 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 6

View Document

06/07/156 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5

View Document

06/07/156 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 7

View Document

30/06/1530 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/06/1430 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/07/1318 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/07/1218 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

28/04/1228 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/04/1228 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/04/1228 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/04/1228 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/04/1224 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH MELLORS

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/07/1114 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/07/1019 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/10/0810 October 2008 AUDITOR'S RESIGNATION

View Document

24/06/0824 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK CURTIS / 07/04/2008

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

12/11/0112 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/011 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 COMPANY NAME CHANGED ADVERTISING PRINCIPLES LIMITED CERTIFICATE ISSUED ON 01/11/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS

View Document

09/08/999 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/12/966 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

30/08/9630 August 1996 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

25/09/9525 September 1995 S366A DISP HOLDING AGM 21/09/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 23/08/95; CHANGE OF MEMBERS

View Document

01/06/951 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9511 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/942 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

26/08/9426 August 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

03/07/943 July 1994 ALTER MEM AND ARTS 10/06/94

View Document

03/07/943 July 1994 NEW DIRECTOR APPOINTED

View Document

03/07/943 July 1994 NEW DIRECTOR APPOINTED

View Document

03/07/943 July 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 £ IC 120000/100000 01/04/94 £ SR 20000@1=20000

View Document

12/12/9312 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 23/08/93; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9218 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 23/08/92; CHANGE OF MEMBERS

View Document

08/09/928 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9222 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9215 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/929 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

15/02/9215 February 1992 AUDITOR'S RESIGNATION

View Document

22/11/9122 November 1991 RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 ALTER MEM AND ARTS 28/03/91

View Document

20/05/9120 May 1991 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

25/01/9025 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 23/08/89; NO CHANGE OF MEMBERS

View Document

10/05/8910 May 1989 REGISTERED OFFICE CHANGED ON 10/05/89 FROM: DEVONSHIRE GRANGE DEVONSHIRE AVENUE STREET LANE LEEDS LS8 1AY

View Document

20/10/8820 October 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

14/10/8814 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/8811 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/8714 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/87

View Document

27/08/8727 August 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 NEW DIRECTOR APPOINTED

View Document

12/07/8612 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/8620 May 1986 RESOLUTION PASSED ON

View Document

30/04/8630 April 1986 NEW DIRECTOR APPOINTED

View Document

29/01/8629 January 1986 CERTIFICATE OF INCORPORATION

View Document

29/01/8629 January 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information