POURTY INTERNATIONAL LIMITED

1a Charlotte Road 1a Charlotte Road, Birmingham, B30 2BT, England
StatusACTIVE
Company No.07071873
CategoryPrivate Limited Company
Incorporated10 Nov 2009
Age14 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

POURTY INTERNATIONAL LIMITED is an active private limited company with number 07071873. It was incorporated 14 years, 6 months, 13 days ago, on 10 November 2009. The company address is 1a Charlotte Road 1a Charlotte Road, Birmingham, B30 2BT, England.



Company Fillings

Change account reference date company current extended

Date: 11 Jan 2024

Action Date: 30 Apr 2024

Category: Accounts

Type: AA01

Made up date: 2024-01-31

New date: 2024-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2024

Action Date: 29 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lucy Rathbone

Cessation date: 2023-12-29

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2024

Action Date: 29 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan David Rathbone

Cessation date: 2023-12-29

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2024

Action Date: 29 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-29

Psc name: The Cameron-Price Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 29 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Rathbone

Termination date: 2023-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 29 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-29

Officer name: Jonathan David Rathbone

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 29 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Graham Moor

Appointment date: 2023-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 29 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-29

Officer name: Mr Lewis John Pepall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2023

Action Date: 29 Dec 2023

Category: Address

Type: AD01

New address: 1a Charlotte Road Stirchley Birmingham B30 2BT

Change date: 2023-12-29

Old address: 49 Station Road Polegate BN26 6EA England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 21 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-14

New address: 49 Station Road Polegate BN26 6EA

Old address: Forthay Forthay Dursley Gloucestershire GL11 6EA

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jul 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

New date: 2011-01-31

Made up date: 2010-11-30

Documents

View document PDF

Certificate change of name company

Date: 23 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed waterly bottom products LIMITED\certificate issued on 23/05/11

Documents

View document PDF

Change of name notice

Date: 23 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Incorporation company

Date: 10 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADGATE FINANCING PLC

YORK HOUSE,LONDON,W1H 7LX

Number:05316365
Status:ACTIVE
Category:Public Limited Company

CRAYMARSH LIMITED

6TH FLOOR,LONDON,EC1N 2HT

Number:07738850
Status:ACTIVE
Category:Private Limited Company

LETS EAT @ QF LIMITED

169 WEST GEORGE STREET,GLASGOW,G2 2LB

Number:SC448521
Status:ACTIVE
Category:Private Limited Company

REAL ESTATE INVESTMENT CORPORATION LIMITED

49 THE RAILSTORE, NORTH BLOCK,ROMFORD,RM2 6JN

Number:05810479
Status:ACTIVE
Category:Private Limited Company

SELSTON CARAVAN STORAGE LTD

91 MANSFIELD ROAD,SELSTON,NG16 6BD

Number:09344636
Status:ACTIVE
Category:Private Limited Company

STELDA BUSINESS SERVICES LTD

8 KILBOURNE ROAD,NOTTINGHAM,NG5 8AT

Number:10204382
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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