Download leads from Nexok and grow your business. Find out more

Principality Direct Limited

Documents

Total Documents144
Total Pages360

Filing History

15 September 2020Accounts for a dormant company made up to 31 December 2019
29 June 2020Confirmation statement made on 24 June 2020 with no updates
27 May 2020Appointment of Michael Borrill as a secretary on 27 May 2020
27 May 2020Termination of appointment of Chloe Cooper as a secretary on 27 May 2020
11 December 2019Termination of appointment of Stephen James Hughes as a director on 2 December 2019
11 December 2019Appointment of Mr Robert Michael Jones as a director on 2 December 2019
9 September 2019Accounts for a dormant company made up to 31 December 2018
1 July 2019Confirmation statement made on 24 June 2019 with no updates
7 September 2018Accounts for a dormant company made up to 31 December 2017
25 June 2018Confirmation statement made on 24 June 2018 with no updates
22 September 2017Accounts for a dormant company made up to 31 December 2016
22 September 2017Accounts for a dormant company made up to 31 December 2016
29 June 2017Notification of Principality Building Society as a person with significant control on 29 June 2017
29 June 2017Confirmation statement made on 24 June 2017 with no updates
29 June 2017Notification of Principality Building Society as a person with significant control on 6 April 2016
29 June 2017Confirmation statement made on 24 June 2017 with no updates
29 June 2017Notification of Principality Building Society as a person with significant control on 6 April 2016
3 March 2017Appointment of Chloe Cooper as a secretary on 3 March 2017
3 March 2017Appointment of Mr Stephen James Hughes as a director on 3 March 2017
3 March 2017Termination of appointment of Michael Borrill as a secretary on 3 March 2017
3 March 2017Termination of appointment of Graeme Howes Yorston as a director on 3 March 2017
3 March 2017Termination of appointment of Michael Borrill as a secretary on 3 March 2017
3 March 2017Appointment of Mr Stephen James Hughes as a director on 3 March 2017
3 March 2017Appointment of Chloe Cooper as a secretary on 3 March 2017
3 March 2017Termination of appointment of Graeme Howes Yorston as a director on 3 March 2017
6 September 2016Accounts for a dormant company made up to 31 December 2015
6 September 2016Accounts for a dormant company made up to 31 December 2015
4 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
4 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
13 July 2015Accounts for a dormant company made up to 31 December 2014
13 July 2015Accounts for a dormant company made up to 31 December 2014
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
14 July 2014Accounts for a dormant company made up to 31 December 2013
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
14 July 2014Accounts for a dormant company made up to 31 December 2013
9 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
9 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
6 June 2013Accounts for a dormant company made up to 31 December 2012
6 June 2013Accounts for a dormant company made up to 31 December 2012
16 October 2012Appointment of Mr Graeme Howes Yorston as a director
16 October 2012Appointment of Mr Graeme Howes Yorston as a director
15 October 2012Termination of appointment of Peter Griffiths as a director
15 October 2012Termination of appointment of Peter Griffiths as a director
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders
4 May 2012Resolutions
  • RES13 ‐ Resolution passed to dispense of holding agm's 20/04/2012
4 May 2012Accounts for a dormant company made up to 31 December 2011
4 May 2012Accounts for a dormant company made up to 31 December 2011
4 May 2012Resolutions
  • RES13 ‐ Resolution passed to dispense of holding agm's 20/04/2012
27 July 2011Accounts for a dormant company made up to 31 December 2010
27 July 2011Accounts for a dormant company made up to 31 December 2010
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
15 September 2010Accounts for a dormant company made up to 31 December 2009
15 September 2010Accounts for a dormant company made up to 31 December 2009
1 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
1 July 2010Registered office address changed from Principality Buildings Po Box 89 Queen Street Cardiff CF10 1UA on 1 July 2010
1 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
1 July 2010Registered office address changed from Principality Buildings Po Box 89 Queen Street Cardiff CF10 1UA on 1 July 2010
1 July 2010Registered office address changed from Principality Buildings Po Box 89 Queen Street Cardiff CF10 1UA on 1 July 2010
30 June 2010Director's details changed for Mr Peter Lloyd Griffiths on 24 June 2010
30 June 2010Secretary's details changed for Mr Michael Borrill on 24 June 2010
30 June 2010Secretary's details changed for Mr Michael Borrill on 24 June 2010
30 June 2010Director's details changed for Mr Peter Lloyd Griffiths on 24 June 2010
26 September 2009Accounts for a dormant company made up to 31 December 2008
26 September 2009Accounts for a dormant company made up to 31 December 2008
26 June 2009Return made up to 24/06/09; full list of members
26 June 2009Return made up to 24/06/09; full list of members
21 July 2008Accounts for a dormant company made up to 31 December 2007
21 July 2008Accounts for a dormant company made up to 31 December 2007
10 July 2008Return made up to 24/06/08; full list of members
10 July 2008Return made up to 24/06/08; full list of members
11 July 2007Accounts for a dormant company made up to 31 December 2006
11 July 2007Accounts for a dormant company made up to 31 December 2006
29 June 2007Return made up to 24/06/07; full list of members
29 June 2007Return made up to 24/06/07; full list of members
5 July 2006Accounts for a dormant company made up to 31 December 2005
5 July 2006Accounts for a dormant company made up to 31 December 2005
5 July 2006Return made up to 24/06/06; full list of members
5 July 2006Return made up to 24/06/06; full list of members
7 July 2005Accounts for a dormant company made up to 31 December 2004
7 July 2005Return made up to 24/06/05; full list of members
7 July 2005Return made up to 24/06/05; full list of members
7 July 2005Accounts for a dormant company made up to 31 December 2004
23 March 2005New secretary appointed
23 March 2005Secretary resigned
23 March 2005Secretary resigned
23 March 2005New secretary appointed
2 July 2004Accounts for a dormant company made up to 31 December 2003
2 July 2004Accounts for a dormant company made up to 31 December 2003
2 July 2004Return made up to 24/06/04; full list of members
2 July 2004Return made up to 24/06/04; full list of members
21 July 2003Accounts for a dormant company made up to 31 December 2002
21 July 2003Return made up to 24/06/03; full list of members
21 July 2003Return made up to 24/06/03; full list of members
21 July 2003Accounts for a dormant company made up to 31 December 2002
10 May 2003New secretary appointed
10 May 2003Secretary resigned
10 May 2003New secretary appointed
10 May 2003Secretary resigned
27 June 2002Return made up to 24/06/02; full list of members
27 June 2002Accounts for a dormant company made up to 31 December 2001
27 June 2002Return made up to 24/06/02; full list of members
27 June 2002Accounts for a dormant company made up to 31 December 2001
26 March 2002Director resigned
26 March 2002Director resigned
26 March 2002New director appointed
26 March 2002New director appointed
11 September 2001Director resigned
11 September 2001Director resigned
29 June 2001Accounts for a dormant company made up to 31 December 2000
29 June 2001Return made up to 24/06/01; no change of members
  • 363(287) ‐ Registered office changed on 29/06/01
29 June 2001Return made up to 24/06/01; no change of members
  • 363(287) ‐ Registered office changed on 29/06/01
29 June 2001Accounts for a dormant company made up to 31 December 2000
4 July 2000Return made up to 24/06/00; no change of members
4 July 2000Return made up to 24/06/00; no change of members
4 July 2000Accounts for a dormant company made up to 31 December 1999
4 July 2000Accounts for a dormant company made up to 31 December 1999
29 June 1999Return made up to 24/06/99; full list of members
29 June 1999Return made up to 24/06/99; full list of members
9 May 1999Accounts for a dormant company made up to 31 December 1998
9 May 1999Accounts for a dormant company made up to 31 December 1998
1 September 1998Accounting reference date shortened from 30/06/99 to 31/12/98
1 September 1998Accounting reference date shortened from 30/06/99 to 31/12/98
3 August 1998Memorandum and Articles of Association
3 August 1998Memorandum and Articles of Association
29 July 1998Company name changed windowcustom LIMITED\certificate issued on 30/07/98
29 July 1998Company name changed windowcustom LIMITED\certificate issued on 30/07/98
28 July 1998New director appointed
28 July 1998Director resigned
28 July 1998New director appointed
28 July 1998Secretary resigned
28 July 1998New secretary appointed
28 July 1998New director appointed
28 July 1998Director resigned
28 July 1998Registered office changed on 28/07/98 from: 1 mitchell lane bristol BS1 6BU
28 July 1998Registered office changed on 28/07/98 from: 1 mitchell lane bristol BS1 6BU
28 July 1998Secretary resigned
28 July 1998New director appointed
28 July 1998New secretary appointed
24 June 1998Incorporation
24 June 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed