PORTAL DINGWALL & NORRIS LIMITED

48 Main Road 48 Main Road, Hampshire, PO10 8AU
StatusACTIVE
Company No.04397904
CategoryPrivate Limited Company
Incorporated19 Mar 2002
Age22 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

PORTAL DINGWALL & NORRIS LIMITED is an active private limited company with number 04397904. It was incorporated 22 years, 2 months, 15 days ago, on 19 March 2002. The company address is 48 Main Road 48 Main Road, Hampshire, PO10 8AU.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-28

Officer name: Anthony Portal

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-28

Officer name: Anthony Portal

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2021

Action Date: 14 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-14

Psc name: Mr. Philip Jeremy Portal

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 14 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-14

Officer name: Mrs Jane Marcella Portal

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 14 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Philip Jeremy Portal

Change date: 2020-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 30 May 2019

Action Date: 31 May 2018

Category: Accounts

Type: AAMD

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Feb 2018

Category: Address

Type: AD03

New address: Southleigh Cottage Eastleigh Road Havant PO9 2NY

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Feb 2018

Category: Address

Type: AD02

New address: Southleigh Cottage Eastleigh Road Havant PO9 2NY

Old address: Southleigh Cottage Eastleigh Road Havant PO9 2NY England

Documents

View document PDF

Change sail address company with new address

Date: 27 Feb 2018

Category: Address

Type: AD02

New address: Southleigh Cottage Eastleigh Road Havant PO9 2NY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2014

Action Date: 21 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-21

Officer name: Ms Jane Marcella Bamforth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Marcella Bamforth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-19

Officer name: Philip Jeremy Portal

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Portal

Change date: 2010-03-19

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Capital

Type: 169

Description: £ ic 150/60 28/07/05 £ sr [email protected]=90

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/03; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 15/05/02--------- £ si [email protected]=149 £ ic 1/150

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/02; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/03 to 31/05/03

Documents

View document PDF

Resolution

Date: 08 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CGI RESOURCING LTD

HARBOUR BARN,TAUNTON,TA4 1EP

Number:10766128
Status:ACTIVE
Category:Private Limited Company

FOX MANAGEMENT CONSULTANTS LIMITED

1 BRACKENHILL,HARTFIELD,TN7 4DU

Number:02520078
Status:ACTIVE
Category:Private Limited Company

KINDLEN LIMITED

31 GRODWELL DRIVE,ALVA,FK12 5NW

Number:SC426512
Status:ACTIVE
Category:Private Limited Company

MEGANOHZZ LTD

4 LORDSHIP PARK,LONDON,N16 5UD

Number:11593861
Status:ACTIVE
Category:Private Limited Company

NOBU DISTRIBUTION LTD

UNIT 7, STATION WORKS,ECCLESFIELD,S35 9YR

Number:11112902
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PPNL SPV 17 LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09540271
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source