NAPTHINE PORTER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

14/06/2314 June 2023 Registered office address changed from 56 Pickwick Road the Brushworks Corsham Wiltshire SN13 9BX England to Unit 7a Prince Maurice House Cavaliers Court, Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH on 2023-06-14

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN NAPTHINE / 10/06/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/06/1714 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN NAPTHINE / 01/06/2015

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 119 NEWTON WOOD ROAD ASHTEAD SURREY KT21 1NW

View Document

04/02/164 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN PORTER / 01/06/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/01/1229 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

03/02/103 February 2010 29/01/10 STATEMENT OF CAPITAL GBP 1

View Document

03/02/103 February 2010 29/01/10 STATEMENT OF CAPITAL GBP 2

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MR ALAN JOHN PORTER

View Document

29/01/1029 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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