- Company Overview for PORTISWELL LIMITED (01587943)
- Filing history for PORTISWELL LIMITED (01587943)
- People for PORTISWELL LIMITED (01587943)
- Charges for PORTISWELL LIMITED (01587943)
- More for PORTISWELL LIMITED (01587943)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
20 May 2014 | AP01 | Appointment of Oliver Rawlings as a director | |
06 May 2014 | AD01 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 6 May 2014 | |
06 May 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 December 2013 | |
01 May 2014 | AD01 | Registered office address changed from Mynydd Cors Goch Llanbedrgoch Anglesey Gwynedd LL76 8TZ United Kingdom on 1 May 2014 | |
21 Mar 2014 | TM02 | Termination of appointment of Christopher Swain as a secretary | |
21 Mar 2014 | TM01 | Termination of appointment of Christopher Swain as a director | |
21 Mar 2014 | TM01 | Termination of appointment of Derek Fisk as a director | |
21 Mar 2014 | AP03 | Appointment of Martin Andrew Rawlings as a secretary | |
21 Mar 2014 | AP01 | Appointment of Martin Andrew Rawlings as a director | |
20 Mar 2014 | MR04 | Satisfaction of charge 13 in full | |
20 Mar 2014 | MR04 | Satisfaction of charge 10 in full | |
20 Mar 2014 | MR04 | Satisfaction of charge 14 in full | |
27 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
03 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
16 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
07 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
11 May 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
11 May 2011 | CH01 | Director's details changed for Mr Christopher Sanderson Swain on 30 October 2010 | |
11 May 2011 | AD01 | Registered office address changed from 11 Eton Drive Royal Park Cheadle Cheshire SK8 3WA on 11 May 2011 | |
11 May 2011 | CH03 | Secretary's details changed for Mr Christopher Sanderson Swain on 30 October 2010 | |
11 May 2011 | CH01 | Director's details changed for Mr Derek Rodney Fisk on 1 January 2011 | |
28 May 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders |