PRINCIPLE BUILDING AND DECORATING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Micro company accounts made up to 2024-09-29

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

16/11/2316 November 2023 Micro company accounts made up to 2023-09-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/06/232 June 2023 Micro company accounts made up to 2022-09-29

View Document

02/02/232 February 2023 Certificate of change of name

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

02/12/212 December 2021 Registered office address changed from 7 Mitre Close South Sutton Surrey SM2 5HJ to 70 Furzedown Road Sutton SM2 5QF on 2021-12-02

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/20

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/06/1829 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

27/10/1727 October 2017 30/09/15 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/06/1717 June 2017 DISS40 (DISS40(SOAD))

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/10/1531 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 FIRST GAZETTE

View Document

23/06/1523 June 2015 DISS40 (DISS40(SOAD))

View Document

22/06/1522 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

09/02/159 February 2015 SAIL ADDRESS CHANGED FROM: 46 STAFFORD ROAD WALLINGTON SURREY SM6 9AY ENGLAND

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MICHAEL TRIMMER / 10/10/2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/11/1311 November 2013 SAIL ADDRESS CREATED

View Document

11/11/1311 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW SULLIVAN / 14/09/2010

View Document

08/10/108 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MICHAEL TRIMMER / 14/09/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/12/0910 December 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/02/083 February 2008 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 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