Advanced company searchLink opens in new window

PORTISWELL LIMITED

Company number 01587943

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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