PORTAL DINGWALL & NORRIS LIMITED
Status | ACTIVE |
Company No. | 04397904 |
Category | Private Limited Company |
Incorporated | 19 Mar 2002 |
Age | 22 years, 2 months, 15 days |
Jurisdiction | England 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
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
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
Gazette filings brought up to date
Date: 17 May 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jane Marcella Bamforth
Documents
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
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
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
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
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
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
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
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/09; full list of members
Documents
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
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/08; full list of members
Documents
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
Legacy
Date: 02 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/07; full list of members
Documents
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
Legacy
Date: 11 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/06; full list of members
Documents
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
Legacy
Date: 24 Aug 2005
Category: Capital
Type: 169
Description: £ ic 150/60 28/07/05 £ sr [email protected]=90
Documents
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
Legacy
Date: 11 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/05; full list of members
Documents
Legacy
Date: 30 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/04; no change of members
Documents
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
Legacy
Date: 10 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/03; full list of members
Documents
Legacy
Date: 31 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 15/05/02--------- £ si [email protected]=149 £ ic 1/150
Documents
Legacy
Date: 14 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/02; full list of members
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/03 to 31/05/03
Documents
Resolution
Date: 08 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
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 |
31 GRODWELL DRIVE,ALVA,FK12 5NW
Number: | SC426512 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LORDSHIP PARK,LONDON,N16 5UD
Number: | 11593861 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7, STATION WORKS,ECCLESFIELD,S35 9YR
Number: | 11112902 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09540271 |
Status: | ACTIVE |
Category: | Private Limited Company |