Advanced company searchLink opens in new window

BIRD & PORTER ACCOUNTING LIMITED

Company number 07506270

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)
12 Feb 2025 AD01 Registered office address changed from Hampdon House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS England to 3 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 12 February 2025
10 Sep 2024 AA Micro company accounts made up to 31 December 2023
20 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
05 Jun 2023 AA Micro company accounts made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
15 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
09 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
05 Sep 2020 AD01 Registered office address changed from Unit 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY to Hampdon House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 5 September 2020
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
11 Mar 2020 PSC07 Cessation of Sarah Louise Bonnard as a person with significant control on 1 January 2020
11 Mar 2020 TM01 Termination of appointment of Sarah Louise Bonnard as a director on 1 January 2020
11 Mar 2020 PSC07 Cessation of Joshua Willis as a person with significant control on 1 January 2020
11 Mar 2020 TM01 Termination of appointment of Joshua Willis as a director on 1 January 2020
11 Mar 2020 PSC01 Notification of Glyn Davis as a person with significant control on 1 January 2020
11 Mar 2020 AP01 Appointment of Mr Glyn Davis as a director on 1 January 2020
11 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
20 Nov 2019 TM01 Termination of appointment of Glyn Davis as a director on 1 October 2019
05 Nov 2019 AP01 Appointment of Mr Joshua Willis as a director on 1 October 2019
05 Nov 2019 PSC01 Notification of Joshua Willis as a person with significant control on 1 October 2019
05 Nov 2019 AP01 Appointment of Mr Glyn Davis as a director on 1 October 2019
05 Nov 2019 TM01 Termination of appointment of Rachel Sarah Davis as a director on 1 October 2019
01 Nov 2019 PSC04 Change of details for Miss Sarah Louise Bonnard as a person with significant control on 1 October 2019
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates