RICHARD S. PORTER LIMITED

Stable 6 Stable Road, Colchester, CO2 7GL, Essex
StatusACTIVE
Company No.05809242
CategoryPrivate Limited Company
Incorporated08 May 2006
Age18 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

RICHARD S. PORTER LIMITED is an active private limited company with number 05809242. It was incorporated 18 years, 1 month, 7 days ago, on 08 May 2006. The company address is Stable 6 Stable Road, Colchester, CO2 7GL, Essex.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 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: 15 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 15 May 2021

Category: Address

Type: AD02

New address: St Margaret's 3 Manor Road Colchester CO3 3LU

Old address: St Margaret's 3 Manor Road Colchester CO3 3LU England

Documents

View document PDF

Change sail address company with old address new address

Date: 15 May 2021

Category: Address

Type: AD02

Old address: C/O Franklin Underwood 1 Pinnacle Way Pride Park Derby DE24 8ZS England

New address: St Margaret's 3 Manor Road Colchester CO3 3LU

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-12

Officer name: Mr Richard Seymour Porter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Seymour Porter

Change date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2019

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Seymour Porter

Change date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 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: 03 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 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: 25 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 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: 11 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

Change date: 2015-05-11

New address: C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL

Old address: C/O C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 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: 02 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2013

Action Date: 02 May 2013

Category: Address

Type: AD01

Change date: 2013-05-02

Old address: C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Feb 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-01-31

Officer name: Thompson Smith & Puxon (Secretarial Services) Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Old address: 4 North Hill Colchester Essex CO1 1EB

Change date: 2013-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 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: 20 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Move registers to sail company

Date: 20 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 19 May 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 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: 25 May 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 08 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Seymour Porter

Change date: 2010-05-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 May 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-05

Officer name: Thompson Smith & Puxon (Secretarial Services) Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 28 Apr 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 28 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/07; full list of members

Documents

View document PDF

Memorandum articles

Date: 21 Jun 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 16/06/06 from: limehouse mere way ruddington fields ruddington nottingham NG11 6JW

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 24 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed R. S. porter LIMITED\certificate issued on 24/05/06

Documents

View document PDF

Incorporation company

Date: 08 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAUER COMPRESSORS UK LIMITED

8 WINMARLEIGH STREET,CHESHIRE,WA1 1JW

Number:03572059
Status:ACTIVE
Category:Private Limited Company

BBP CONSULTANTS LIMITED

31 PAGE STREET,LONDON,NW7 2EL

Number:09179518
Status:ACTIVE
Category:Private Limited Company

ENLITEON LIMITED

C/O MTM,WELWYN GARDEN CITY,AL7 1HL

Number:09450551
Status:ACTIVE
Category:Private Limited Company

NORTH WESTERN AUTOS LIMITED

@THE OFFICE OF MIND YOUR BUSINESS (NI) LTD 1 ELMFIELD AVENUE,,NEWRY,,BT34 3HQ

Number:NI647160
Status:ACTIVE
Category:Private Limited Company

SCOPE INTERNATIONAL (UK) LIMITED

4TH FLOOR ST GEORGE'S HOUSE,BOLTON,BL1 2EN

Number:08504875
Status:ACTIVE
Category:Private Limited Company

STUART FERRIDGE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11914866
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