Advanced company searchLink opens in new window

PORTWAY SCAFFOLD (MIDLANDS) LIMITED

Company number 08602779

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 Aug 2019 CS01 Confirmation statement made on 9 July 2019 with updates
11 Jun 2019 MR04 Satisfaction of charge 086027790001 in full
04 Jun 2019 MR01 Registration of charge 086027790004, created on 23 May 2019
30 May 2019 MR01 Registration of charge 086027790002, created on 24 May 2019
30 May 2019 MR01 Registration of charge 086027790003, created on 24 May 2019
30 Oct 2018 PSC01 Notification of Donald Nicholas Mcgrath as a person with significant control on 22 October 2018
30 Oct 2018 PSC04 Change of details for Mr Julian Peter Warman Sanders as a person with significant control on 22 October 2018
30 Oct 2018 PSC07 Cessation of Jane Maria Sanders as a person with significant control on 22 October 2018
30 Oct 2018 TM01 Termination of appointment of Jane Maria Sanders as a director on 22 October 2018
04 Oct 2018 CS01 Confirmation statement made on 9 July 2018 with updates
04 Oct 2018 MR01 Registration of charge 086027790001, created on 4 October 2018
09 Aug 2018 AP01 Appointment of Mr Donald Nicholas Mcgrath as a director on 18 July 2018
09 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
03 Jul 2018 PSC04 Change of details for Mr Julian Peter Warman Sanders as a person with significant control on 3 July 2018
03 Jul 2018 CH01 Director's details changed for Mr Julian Peter Warman Sanders on 3 July 2018
03 Jul 2018 PSC04 Change of details for Mrs Jane Maria Sanders as a person with significant control on 3 July 2018
03 Jul 2018 CH01 Director's details changed for Mrs Jane Maria Sanders on 3 July 2018
03 Jul 2018 AD01 Registered office address changed from 15 Buckingham Way Stratford-upon-Avon Warwickshire CV37 0RJ England to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 3 July 2018
22 Jan 2018 AA Micro company accounts made up to 30 June 2017
04 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20
20 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
21 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
11 Aug 2016 CH01 Director's details changed for Mr Julian Peter Warman Sanders on 1 August 2016
11 Aug 2016 CH01 Director's details changed for Mrs Jane Maria Sanders on 1 August 2016
11 Aug 2016 AD01 Registered office address changed from Vectis House Banbury Street Kineton Warwick CV35 0JS England to 15 Buckingham Way Stratford-upon-Avon Warwickshire CV37 0RJ on 11 August 2016