PRINCIPAL DESIGN (UK) LTD

Company Documents

DateDescription
19/03/2019 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM UNION HOUSE 111 NEW UNION STREET COVENTRY CV1 2NT ENGLAND

View Document

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

View Accounts

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 111 NEW UNION STREET COVENTRY CV1 2NT ENGLAND

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

25/06/1925 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

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

View Accounts

19/09/1719 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEARS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MEARS / 12/08/2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MEARS / 22/08/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 4 COPTON HOUSE STATION SQUARE COVENTRY CV1 2FL UNITED KINGDOM

View Document

04/09/134 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 176 RANALEIGH ROAD IPSWICH SUFFOLK IP2 0AB UNITED KINGDOM

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL UNITED KINGDOM

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MEARS / 17/02/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/08/1225 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 13 ST. MATTHEWS STREET IPSWICH IP1 3EL UNITED KINGDOM

View Document

29/08/1129 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MEARS / 20/08/2011

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN MEARS / 18/08/2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MEARS / 18/08/2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE MEARS / 18/08/2010

View Document

30/08/1030 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/05/103 May 2010 REGISTERED OFFICE CHANGED ON 03/05/2010 FROM UNIT 1 & 2 RICHMOND OLD DAIRY GEDGRAVE ROAD WOODBRIDGE SUFFOLK IP12 2BU

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE MEARS / 25/10/2008

View Document

28/08/0928 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE MEARS / 01/03/2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: THE TECHNOLOGY CENTRE, STATION ROAD, FRAMLINGHAM IP13 9EZ

View Document

12/09/0612 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 NC INC ALREADY ADJUSTED 03/08/04

View Document

18/10/0418 October 2004 £ NC 1000/600000 03/08

View Document

24/09/0424 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

18/08/0318 August 2003 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