PORTABOND LTD

Carlyle House Carlyle House, Bolton, BL1 4BY, England
StatusACTIVE
Company No.05110551
CategoryPrivate Limited Company
Incorporated23 Apr 2004
Age20 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

PORTABOND LTD is an active private limited company with number 05110551. It was incorporated 20 years, 1 month, 24 days ago, on 23 April 2004. The company address is Carlyle House Carlyle House, Bolton, BL1 4BY, England.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2024

Action Date: 01 May 2024

Category: Address

Type: AD01

Change date: 2024-05-01

Old address: Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW

New address: Carlyle House 78 Chorley New Road Bolton BL1 4BY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051105510004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 May 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2020

Action Date: 31 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051105510004

Charge creation date: 2020-03-31

Documents

View document PDF

Legacy

Date: 28 May 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/04/2017

Documents

View document PDF

Second filing of annual return with made up date

Date: 28 May 2019

Action Date: 23 Apr 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-04-23

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jun 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Alan Richard Crowshaw

Change date: 2018-04-18

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Jayne Crowshaw

Change date: 2018-04-18

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nicola Jayne Crowshaw

Change date: 2018-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2018

Action Date: 03 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-03

Psc name: Alan Crowshaw

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2018

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nicola Jayne Crowshaw

Change date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Richard Crowshaw

Appointment date: 2017-11-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Dec 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 30 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 23 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/05/07

Documents

View document PDF

Resolution

Date: 01 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 16 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/05; full list of members; amend

Documents

View document PDF

Resolution

Date: 15 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2006

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 31/10/04

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 18/01/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 01/06/04 from: 39A leicester road, salford, manchester, M7 4AS

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERNICE ANGELIQUE LIMITED

BANK HOUSE,ENGLEFIELD GREEN,TW20 0DF

Number:09075880
Status:ACTIVE
Category:Private Limited Company

CITY CONCEPTS LTD

SUITE 20 BASEPOINT BUSINESS CENTRE,SHOREHAM-BY-SEA,BN43 5EG

Number:09891485
Status:ACTIVE
Category:Private Limited Company

CLICK NOMINEES LIMITED

30 GRESHAM STREET,LONDON,EC2V 7QN

Number:03276308
Status:ACTIVE
Category:Private Limited Company

DREAMSTART CAPITAL LIMITED

61 ST HELENS STREET,ELSECAR,S74 8BH

Number:11945528
Status:ACTIVE
Category:Private Limited Company

SELECT CARS GRIMSBY LIMITED

17B WALTHAM ROAD,GRIMSBY,DN33 2LY

Number:07719087
Status:ACTIVE
Category:Private Limited Company

THE CAR COMPANY (NW) LTD

UNIT 2,BLACKBURN,BB1 3ES

Number:10536218
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