PORTERS LIMITED
Status | ACTIVE |
Company No. | 04957288 |
Category | Private Limited Company |
Incorporated | 07 Nov 2003 |
Age | 20 years, 6 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 16 Jul 2020
Category: Capital
Type: SH03
Documents
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
Accounts with accounts type unaudited abridged
Date: 27 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynne Porter
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 24 Mar 2012
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 21 Aug 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/08; full list of members
Documents
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
Legacy
Date: 03 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/07; no change of members
Documents
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
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/06; full list of members
Documents
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
Legacy
Date: 27 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/05; full list of members; amend
Documents
Legacy
Date: 09 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/05; full list of members
Documents
Legacy
Date: 26 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 21/12/04--------- £ si 49900@1=49900 £ ic 100/50000
Documents
Resolution
Date: 26 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Oct 2005
Category: Capital
Type: 123
Description: £ nc 1000/50000 21/12/04
Documents
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
Legacy
Date: 24 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/04; full list of members
Documents
Legacy
Date: 24 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 07/11/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/12/04
Documents
Legacy
Date: 06 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
5 BALLARD CLOSE,LUDLOW,SY8 1XH
Number: | 08226726 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 STADIUM BUSINESS COURT, MILLENNIUM WAY,DERBY,DE24 8HP
Number: | 03725452 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
WESTEND,DORNOCH,
Number: | SL003229 |
Status: | ACTIVE |
Category: | Limited Partnership |
BRINKLEY MIDDLE ROAD,LYMINGTON,SO41 6FX
Number: | 07609104 |
Status: | ACTIVE |
Category: | Private Limited Company |