PORTERS LIMITED

75 Nolton Street, Bridgend, CF31 3AE, Mid Glamorgan
StatusACTIVE
Company No.04957288
CategoryPrivate Limited Company
Incorporated07 Nov 2003
Age20 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

PORTERS LIMITED is an active private limited company with number 04957288. It was incorporated 20 years, 6 months, 21 days ago, on 07 November 2003. The company address is 75 Nolton Street, Bridgend, CF31 3AE, Mid Glamorgan.



Company Fillings

Accounts with accounts type micro entity

Date: 01 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2022

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rebecca Porter

Change date: 2021-08-01

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-01

Officer name: Rebecca Frances Porter

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2022

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-01

Psc name: Rebecca Porter

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2022

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebecca Porter

Cessation date: 2021-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2022

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2021-08-01

Psc name: Rebecca Porter

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Paul Victor Porter

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Victor Porter

Termination date: 2021-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-01

Psc name: Paul Victor Porter

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Capital return purchase own shares

Date: 16 Jul 2020

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-01

Officer name: Paul Victor Porter

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Victor Porter

Change date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2015

Action Date: 07 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-07

Charge number: 049572880002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-12

New address: 75 Nolton Street Bridgend Mid Glamorgan CF31 3AE

Old address: 38-40 Nolton Street Bridgend Mid Glamorgan CF31 3BN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Porter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2013

Action Date: 08 Nov 2013

Category: Address

Type: AD01

Old address: 73-75 Nolton Street Bridgend Mid Glamorgan CF31 3AE United Kingdom

Change date: 2013-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Rebecca Frances Porter

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-18

Old address: 38-40 Nolton Street Bridgend CF31 3BN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Gazette notice compulsary

Date: 06 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 07 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rebecca Frances Porter

Change date: 2010-01-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-21

Officer name: Paul Victor Porter

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-21

Officer name: Lynne Porter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Aug 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 10 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 21/12/04--------- £ si 49900@1=49900 £ ic 100/50000

Documents

View document PDF

Resolution

Date: 26 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Capital

Type: 123

Description: £ nc 1000/50000 21/12/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 07/11/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARE OF EXCELLENCE LIMITED

5 BALLARD CLOSE,LUDLOW,SY8 1XH

Number:08226726
Status:ACTIVE
Category:Private Limited Company

COMEX 2000 (UK) LIMITED

3 STADIUM BUSINESS COURT, MILLENNIUM WAY,DERBY,DE24 8HP

Number:03725452
Status:ACTIVE
Category:Private Limited Company

ENERCARE LTD

22E MAXWOOD ROAD,GALSTON,KA4 8JN

Number:SC529035
Status:ACTIVE
Category:Private Limited Company

POLLINATE INTERNATIONAL LIMITED

THE CHESTNUTS BREWERS END,BISHOP'S STORTFORD,CM22 6QJ

Number:10993908
Status:ACTIVE
Category:Private Limited Company
Number:SL003229
Status:ACTIVE
Category:Limited Partnership

STRAIGHT PRODUCTIONS LIMITED

BRINKLEY MIDDLE ROAD,LYMINGTON,SO41 6FX

Number:07609104
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