D. D. PORTER LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewSatisfaction of charge 007553230006 in full

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

20/07/2420 July 2024 Full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Termination of appointment of Jeanne Porter as a secretary on 2024-05-14

View Document

05/06/245 June 2024 Termination of appointment of Jeanne Porter as a director on 2024-05-14

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

18/07/2318 July 2023 Full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Registration of charge 007553230006, created on 2023-06-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

01/04/221 April 2022 Director's details changed for Mrs Jeanne Porter on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr Andrew Graham Webb as a director on 2022-04-01

View Document

01/04/221 April 2022 Secretary's details changed for Mrs Jeanne Porter on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Peter William Priestley on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mr Richard Paul Porter on 2022-04-01

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

21/07/2121 July 2021 Full accounts made up to 2021-03-31

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

20/05/2020 May 2020 01/02/20 STATEMENT OF CAPITAL GBP 10429.00

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROGAN

View Document

29/01/2029 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/2023 January 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/01/2022 January 2020 06/01/20 STATEMENT OF CAPITAL GBP 10317.00

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROGAN / 20/11/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROGAN / 20/11/2019

View Document

12/08/1912 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 10784.00

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/02/188 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 10672

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/02/1716 February 2017 01/02/17 STATEMENT OF CAPITAL GBP 10560

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR DARREN MARK GROGAN

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

26/09/1626 September 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/09/167 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

10/03/1610 March 2016 28/02/16 STATEMENT OF CAPITAL GBP 10448.00

View Document

02/02/162 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

20/11/1520 November 2015 28/02/15 STATEMENT OF CAPITAL GBP 10336

View Document

27/01/1527 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

05/03/145 March 2014 28/02/14 STATEMENT OF CAPITAL GBP 10224.00

View Document

04/03/144 March 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

13/11/1313 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 10112

View Document

13/11/1313 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

28/01/1328 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

08/02/128 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

09/03/119 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROGAN / 23/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNE PORTER / 23/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL PORTER / 20/12/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM PRIESTLEY / 23/01/2010

View Document

08/02/108 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

19/08/0919 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

28/01/0928 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

08/03/058 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

07/05/037 May 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/09/0026 September 2000 NC INC ALREADY ADJUSTED 31/03/00

View Document

26/09/0026 September 2000 £ NC 4000/10000 31/03/

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: NEW STREET JOINERY WORKS. NEW STREET PELLON, HALIFAX, WEST YORKSHIRE HX2 0HJ

View Document

27/01/0027 January 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/02/971 February 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/03/9629 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9613 February 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/02/945 February 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/02/9323 February 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/02/927 February 1992 RETURN MADE UP TO 23/01/92; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/03/9111 March 1991 RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/03/9019 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/03/9019 March 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/02/885 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

26/01/8726 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

26/01/8726 January 1987 RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS

View Document

28/03/6328 March 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company