PRINCIPALITY MOTOR COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

23/12/2423 December 2024 Registration of charge 108955010001, created on 2024-12-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

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

View Document

24/06/2424 June 2024 Termination of appointment of Daniel James Sumpter as a director on 2024-06-01

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/02/2426 February 2024 Director's details changed for Ms Sarah Louise Partington on 2024-02-14

View Document

26/02/2426 February 2024 Change of details for Ms Sarah Louise Partington as a person with significant control on 2024-02-01

View Document

12/09/2312 September 2023 Amended total exemption full accounts made up to 2022-08-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/10/2120 October 2021 Appointment of Mr Daniel James Sumpter as a director on 2021-09-01

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-01 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/06/2117 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

20/01/2020 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 PREVEXT FROM 31/07/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

24/01/1924 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 PREVSHO FROM 31/08/2018 TO 31/07/2018

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 DIRECTOR APPOINTED MR STEVE JONES

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM UNIT 8R ATLANTIC TRADING ESTATE BARRY CF63 3RF UNITED KINGDOM

View Document

02/08/172 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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