- Company Overview for PORTER TAYLOR ASSOCIATES LTD (05709315)
- Filing history for PORTER TAYLOR ASSOCIATES LTD (05709315)
- People for PORTER TAYLOR ASSOCIATES LTD (05709315)
- Charges for PORTER TAYLOR ASSOCIATES LTD (05709315)
- More for PORTER TAYLOR ASSOCIATES LTD (05709315)
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) |
---|---|---|---|
16 Apr 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
25 Jan 2017 | AP01 | Appointment of Mr Andrew Philip Green as a director on 30 May 2016 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
18 Apr 2016 | CH01 | Director's details changed for Mr Simon James Green on 1 January 2015 | |
18 Apr 2016 | TM02 | Termination of appointment of Simon James Green as a secretary on 1 February 2016 | |
18 Apr 2016 | CH01 | Director's details changed for Mr Thomas David Green on 1 May 2015 | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
28 May 2015 | AD01 | Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 1 August 2013
|
|
25 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | CH01 | Director's details changed for Mr Thomas David Green on 1 February 2013 | |
25 Feb 2014 | CH01 | Director's details changed for Mr Simon James Green on 1 October 2013 | |
25 Feb 2014 | CH03 | Secretary's details changed for Mr Simon James Green on 1 October 2013 | |
17 Feb 2014 | AR01 | Annual return made up to 14 February 2014 with full list of shareholders | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Jul 2013 | MR01 | Registration of charge 057093150002 | |
10 Jun 2013 | MR01 | Registration of charge 057093150001 | |
22 Feb 2013 | CH03 | Secretary's details changed for Mr Simon James Green on 22 February 2013 | |
22 Feb 2013 | CH01 | Director's details changed for Mr Simon James Green on 22 February 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders |