About

Registered Number: 03332046
Date of Incorporation: 12/03/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3 Dog Lane, Bewdley, Worcestershire, DY11 2EL,

 

Having been setup in 1997, Principality Ventures Ltd has its registered office in Bewdley in Worcestershire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PESKETT, Anthony Francis 13 March 2019 - 1
BANDCASH LIMITED 25 March 1997 13 March 2019 1

Filing History

Document Type Date
PSC01 - N/A 28 July 2020
AP01 - Appointment of director 27 July 2020
AD01 - Change of registered office address 02 April 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 17 March 2020
AD01 - Change of registered office address 20 May 2019
TM01 - Termination of appointment of director 14 March 2019
AA01 - Change of accounting reference date 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
AP01 - Appointment of director 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
AP01 - Appointment of director 13 March 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 06 April 2016
CH02 - Change of particulars for corporate director 25 November 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 16 March 2015
AD01 - Change of registered office address 19 January 2015
AA - Annual Accounts 19 January 2015
CH01 - Change of particulars for director 27 October 2014
AP01 - Appointment of director 03 July 2014
AD01 - Change of registered office address 29 May 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 14 January 2011
TM01 - Termination of appointment of director 26 March 2010
AP01 - Appointment of director 26 March 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 25 April 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 10 April 2008
363s - Annual Return 04 May 2007
AA - Annual Accounts 21 March 2007
AA - Annual Accounts 24 May 2006
363s - Annual Return 05 April 2006
363s - Annual Return 13 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
AA - Annual Accounts 16 June 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 29 April 2004
395 - Particulars of a mortgage or charge 07 February 2004
395 - Particulars of a mortgage or charge 14 April 2003
363s - Annual Return 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2003
RESOLUTIONS - N/A 07 November 2002
RESOLUTIONS - N/A 30 October 2002
RESOLUTIONS - N/A 30 October 2002
MEM/ARTS - N/A 30 October 2002
AA - Annual Accounts 05 July 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 28 March 2002
225 - Change of Accounting Reference Date 18 April 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 29 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2001
363s - Annual Return 16 March 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 19 April 1999
AA - Annual Accounts 05 January 1999
395 - Particulars of a mortgage or charge 25 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1998
363s - Annual Return 16 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
395 - Particulars of a mortgage or charge 11 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1997
RESOLUTIONS - N/A 03 June 1997
225 - Change of Accounting Reference Date 04 May 1997
MEM/ARTS - N/A 15 April 1997
CERTNM - Change of name certificate 08 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
287 - Change in situation or address of Registered Office 06 April 1997
NEWINC - New incorporation documents 12 March 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage over the benefit of building contract 04 February 2004 Outstanding

N/A

Legal charge 29 March 2003 Outstanding

N/A

Mortgage debenture 16 March 1998 Outstanding

N/A

Legal mortgage 22 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.