Advanced company searchLink opens in new window

PORVAIR PLC

Company number 01661935

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)
23 Apr 2015 CH01 Director's details changed for Mr Charles Lewis Matthews on 6 April 2015
23 Apr 2015 CH01 Director's details changed for Mr Benjamin Denys William Stocks on 6 April 2015
23 Apr 2015 CH03 Secretary's details changed for Mr. Christopher Patric Tyler on 6 April 2015
02 Jun 2014 AA Group of companies' accounts made up to 30 November 2013
13 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 April 2014
29 Apr 2014 AR01 Annual return made up to 7 April 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 13/05/2014
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 867,021.44
28 Apr 2014 TM01 Termination of appointment of Andrew Walker as a director
28 Apr 2014 AP01 Appointment of Dr Krishnamurthy Rajagopal as a director
28 Apr 2014 TM01 Termination of appointment of Andrew Walker as a director
23 May 2013 AA Group of companies' accounts made up to 30 November 2012
30 Apr 2013 AR01 Annual return made up to 7 April 2013 no member list
29 Apr 2013 SH01 Statement of capital following an allotment of shares on 16 April 2013
  • GBP 867,021.44
29 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 852,251.44
22 Apr 2013 TM01 Termination of appointment of Michael Gatenby as a director
11 Apr 2013 AP01 Appointment of Mr Paul David Dean as a director
21 May 2012 AA Group of companies' accounts made up to 30 November 2011
16 May 2012 SH01 Statement of capital following an allotment of shares on 6 April 2012
  • GBP 852,251.44
16 May 2012 AR01 Annual return made up to 7 April 2012 no member list
14 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 8
18 Apr 2011 AA Group of companies' accounts made up to 30 November 2010
14 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
14 Apr 2011 SH01 Statement of capital following an allotment of shares on 2 February 2011
  • GBP 848,512.8
11 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 May 2010 AA Group of companies' accounts made up to 30 November 2009