Principal Building Products Ltd was setup in 1992, it's status in the Companies House registry is set to "Active". There are 2 directors listed for Principal Building Products Ltd in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RILEY, Stuart Adrian | 23 July 1992 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RILEY, Lorraine | 23 July 1992 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 July 2020 | |
AA - Annual Accounts | 28 May 2020 | |
CS01 - N/A | 06 August 2019 | |
AA - Annual Accounts | 10 April 2019 | |
CS01 - N/A | 31 July 2018 | |
AA - Annual Accounts | 19 June 2018 | |
CS01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 04 May 2017 | |
CS01 - N/A | 28 July 2016 | |
AA - Annual Accounts | 14 June 2016 | |
AR01 - Annual Return | 04 August 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 29 May 2013 | |
MG01 - Particulars of a mortgage or charge | 06 April 2013 | |
MR04 - N/A | 06 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2012 | |
MG01 - Particulars of a mortgage or charge | 23 October 2012 | |
MG01 - Particulars of a mortgage or charge | 20 September 2012 | |
MG01 - Particulars of a mortgage or charge | 20 September 2012 | |
MG01 - Particulars of a mortgage or charge | 19 September 2012 | |
AR01 - Annual Return | 14 August 2012 | |
AA - Annual Accounts | 25 June 2012 | |
CH01 - Change of particulars for director | 30 May 2012 | |
AR01 - Annual Return | 27 July 2011 | |
AA - Annual Accounts | 30 June 2011 | |
AR01 - Annual Return | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
CH03 - Change of particulars for secretary | 04 August 2010 | |
AA - Annual Accounts | 19 November 2009 | |
363a - Annual Return | 12 August 2009 | |
AA - Annual Accounts | 29 May 2009 | |
363a - Annual Return | 20 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2008 | |
AA - Annual Accounts | 21 May 2008 | |
363a - Annual Return | 24 July 2007 | |
AA - Annual Accounts | 08 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 September 2006 | |
363a - Annual Return | 28 July 2006 | |
AA - Annual Accounts | 03 July 2006 | |
363a - Annual Return | 27 July 2005 | |
AA - Annual Accounts | 03 June 2005 | |
395 - Particulars of a mortgage or charge | 22 September 2004 | |
363s - Annual Return | 16 August 2004 | |
AA - Annual Accounts | 31 January 2004 | |
363s - Annual Return | 10 September 2003 | |
AA - Annual Accounts | 21 May 2003 | |
363s - Annual Return | 31 July 2002 | |
AA - Annual Accounts | 22 July 2002 | |
287 - Change in situation or address of Registered Office | 12 September 2001 | |
363s - Annual Return | 09 August 2001 | |
AA - Annual Accounts | 17 July 2001 | |
395 - Particulars of a mortgage or charge | 10 January 2001 | |
363s - Annual Return | 28 July 2000 | |
AA - Annual Accounts | 25 May 2000 | |
363s - Annual Return | 11 August 1999 | |
AA - Annual Accounts | 24 March 1999 | |
363s - Annual Return | 05 August 1998 | |
AA - Annual Accounts | 05 August 1998 | |
363s - Annual Return | 25 July 1997 | |
AA - Annual Accounts | 23 July 1997 | |
395 - Particulars of a mortgage or charge | 18 September 1996 | |
AA - Annual Accounts | 23 August 1996 | |
RESOLUTIONS - N/A | 21 August 1996 | |
RESOLUTIONS - N/A | 21 August 1996 | |
RESOLUTIONS - N/A | 21 August 1996 | |
363s - Annual Return | 11 August 1996 | |
363s - Annual Return | 28 July 1995 | |
AA - Annual Accounts | 27 June 1995 | |
363s - Annual Return | 27 July 1994 | |
AA - Annual Accounts | 11 March 1994 | |
363s - Annual Return | 31 August 1993 | |
287 - Change in situation or address of Registered Office | 22 June 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 October 1992 | |
123 - Notice of increase in nominal capital | 28 October 1992 | |
RESOLUTIONS - N/A | 06 October 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 September 1992 | |
287 - Change in situation or address of Registered Office | 13 August 1992 | |
288 - N/A | 13 August 1992 | |
288 - N/A | 13 August 1992 | |
CERTNM - Change of name certificate | 06 August 1992 | |
CERTNM - Change of name certificate | 06 August 1992 | |
NEWINC - New incorporation documents | 23 July 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 22 March 2013 | Outstanding |
N/A |
Legal assignment of contract monies | 19 October 2012 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 18 September 2012 | Outstanding |
N/A |
Debenture | 18 September 2012 | Outstanding |
N/A |
Legal mortgage | 14 September 2012 | Outstanding |
N/A |
Legal mortgage | 21 September 2004 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest and other trade debts and floating charge on proceeds of other trade debts | 03 January 2001 | Fully Satisfied |
N/A |
Fixed charge on discounted debts and a floating charge on the receipts of other debts | 09 September 1996 | Fully Satisfied |
N/A |