Advanced company searchLink opens in new window

PORTER DESIGN LIMITED

Company number 03344233

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)
31 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
30 Apr 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
27 May 2014 CH01 Director's details changed for Mary Gould Porter on 30 April 2014
27 May 2014 CH01 Director's details changed for Henry Gould Porter on 30 April 2014
27 May 2014 CH03 Secretary's details changed for Mary Gould Porter on 30 April 2014
27 May 2014 AD01 Registered office address changed from Court Farm House High St Wellow Bath Bnes BA2 8PU on 27 May 2014
20 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
07 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2013 AAMD Amended accounts made up to 31 March 2012
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Jul 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
23 Jul 2012 CH01 Director's details changed for Henry Gould Porter on 23 July 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
24 Aug 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
14 Jul 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Mary Gould Porter on 30 April 2010
14 Jul 2010 CH01 Director's details changed for Henry Gould Porter on 30 April 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
05 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Apr 2009 363a Return made up to 30/04/09; full list of members