Advanced company searchLink opens in new window

PORTWAY HOME IMPROVEMENTS LIMITED

Company number 13045360

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)
05 Feb 2025 MISC Change of name correction. Incorrect situation of registered office: england and wales. Correct situation of registered office: wales.
This document is being processed and will be available in 10 days.
05 Feb 2025 MISC Change of name correction. Incorrect situation of registered office: england and wales. Correct situation of registered office: wales.
This document is being processed and will be available in 10 days.
06 Jan 2025 CS01 Confirmation statement made on 29 November 2024 with no updates
11 Oct 2024 AD01 Registered office address changed from 1 the Portway Porthcawl CF36 3XB Wales to 10 Pen-Yr-Heol North Cornelly Bridgend CF33 4EL on 11 October 2024
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
03 Dec 2023 PSC04 Change of details for Mr David Cane as a person with significant control on 23 November 2023
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with updates
29 Nov 2023 TM01 Termination of appointment of Dale Christopher Smith as a director on 23 November 2023
29 Nov 2023 TM02 Termination of appointment of Robert Edmund Rabaiotti as a secretary on 23 November 2023
29 Nov 2023 PSC07 Cessation of Dale Christopher Smith as a person with significant control on 23 November 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 Sep 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
24 Nov 2022 AP03 Appointment of Robert Edmund Rabaiotti as a secretary on 23 November 2022
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
17 Aug 2022 PSC01 Notification of David Cane as a person with significant control on 3 August 2022
17 Aug 2022 PSC04 Change of details for Mr Dale Christopher Smith as a person with significant control on 3 August 2022
17 Aug 2022 AP01 Appointment of Mr David Cane as a director on 3 August 2022
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
22 Feb 2022 CERTNM Company name changed dcs commercial finance LIMITED\certificate issued on 22/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-21
  • ANNOTATION Clarification Company was incorporated with the situation of the registered office in wales and not england & wales as erroneously shown on the face of the certificate of change of name dated 22ND February 2022
03 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with updates
31 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
10 May 2021 AA01 Previous accounting period shortened from 30 November 2021 to 31 December 2020
26 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-23
  • ANNOTATION Clarification Company was incorporated with the situation of the registered office in wales and not england & wales as erroneously shown on the face of the certificate of change of name dated 26TH March 2021
24 Feb 2021 PSC04 Change of details for Mr Dale Christopher Smith as a person with significant control on 24 February 2021