Advanced company searchLink opens in new window

PORNIC LIMITED

Company number 04563386

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)
14 Jun 2010 AD01 Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 14 June 2010
20 Oct 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for David Henry Richardson on 14 October 2009
20 Oct 2009 CH01 Director's details changed for Mr Daniel Walker Metcalfe on 14 October 2009
17 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
14 Oct 2008 363a Return made up to 14/10/08; full list of members
18 Jun 2008 AA Total exemption small company accounts made up to 30 September 2007
07 Nov 2007 363a Return made up to 15/10/07; full list of members
16 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
24 Oct 2006 363a Return made up to 15/10/06; full list of members
28 Jun 2006 AA Total exemption small company accounts made up to 30 September 2005
17 Oct 2005 363a Return made up to 15/10/05; full list of members
11 Jul 2005 AA Total exemption small company accounts made up to 30 September 2004
12 Nov 2004 363s Return made up to 15/10/04; full list of members
12 Oct 2004 88(3) Particulars of contract relating to shares
12 Oct 2004 88(2)R Ad 15/12/03--------- £ si 999@1=999 £ ic 76/1075
17 Aug 2004 88(2)R Ad 26/04/04--------- £ si 7500@.01=75 £ ic 1/76
17 Aug 2004 123 Nc inc already adjusted 20/04/04
17 Aug 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Jul 2004 AA Accounts for a dormant company made up to 30 September 2003
24 May 2004 288b Secretary resigned
24 May 2004 288c Director's particulars changed
24 May 2004 288a New secretary appointed;new director appointed
24 May 2004 287 Registered office changed on 24/05/04 from: central square south orchard street newcastle upon tyne tyne & wear NE1 3XX
07 May 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association