PORT - P LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

05/06/255 June 2025 Appointment of Mr Samuel William Richard Jones as a director on 2025-06-02

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Satisfaction of charge 029591420006 in full

View Document

24/02/2524 February 2025 All of the property or undertaking has been released from charge 5

View Document

24/02/2524 February 2025 Change of details for Pbp Holdings Limited as a person with significant control on 2021-06-08

View Document

24/02/2524 February 2025 Satisfaction of charge 029591420007 in full

View Document

21/02/2521 February 2025 Registration of charge 029591420008, created on 2025-02-21

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/08/2325 August 2023 Registered office address changed from Livery Place 35 Livery Street Birmingham B3 2PB England to 45 Church Street Birmingham B3 2RT on 2023-08-25

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/04/228 April 2022 Accounts for a small company made up to 2021-12-31

View Document

01/12/211 December 2021 Registration of charge 029591420007, created on 2021-12-01

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 41 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

15/05/2015 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

05/04/195 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029591420006

View Document

08/05/188 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/05/188 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/05/184 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/05/184 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/03/1829 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

04/04/174 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/09/1511 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

07/04/157 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/09/1412 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

24/04/1424 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

11/09/1311 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ST JOHN PAGET / 07/10/2011

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE LANCASTER

View Document

30/04/1330 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/09/1213 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/04/1210 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/03/126 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/09/117 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ST JOHN PAGET / 29/07/2011

View Document

14/03/1114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/08/1019 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TWP (COMPANY SECRETARY) LIMITED / 16/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

16/03/1016 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY JULIE LANCASTER

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/03/0817 March 2008 DIRECTOR AND SECRETARY APPOINTED JULIE LANCASTER

View Document

17/03/0817 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN PALMER

View Document

17/03/0817 March 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/02/0821 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/02/087 February 2008 ARTICLES OF ASSOCIATION

View Document

06/02/086 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0829 January 2008 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS; AMEND

View Document

07/09/077 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/12/067 December 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/11/0622 November 2006 AUDITOR'S RESIGNATION

View Document

05/09/065 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 SUB D ALL OS 10S AT 10P 20/12/04

View Document

06/01/056 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/056 January 2005 S-DIV 20/12/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

18/12/0318 December 2003 COMPANY NAME CHANGED PACIFIC BUSINESS PRODUCTS LIMITE D CERTIFICATE ISSUED ON 18/12/03

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 RE ADDRESS 27/12/01

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: IRWIN MITCHELL SOLICITORS IMPERIAL HOUSE 31 TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DB

View Document

22/08/0122 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 £ IC 8000/6666 10/05/01 £ SR 1334@1=1334

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/03/015 March 2001 £ IC 8889/8000 26/01/01 £ SR 889@1=889

View Document

26/09/0026 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 REGISTERED OFFICE CHANGED ON 22/09/00 FROM: IMPERIAL HOUSE 31 TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DB

View Document

14/09/0014 September 2000 ALTER ARTICLES 25/02/00

View Document

14/09/0014 September 2000 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 305 THE ARGENT CENTRE 60 FREDRICK STREET BIRMINGHAM B1 3HS

View Document

17/03/0017 March 2000 £ IC 10000/8889 25/02/00 £ SR 1111@1=1111

View Document

12/08/9912 August 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

11/12/9411 December 1994 ADOPT MEM AND ARTS 30/11/94

View Document

07/11/947 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/942 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/942 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/942 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/11/941 November 1994 ALLOT SHARES 14/10/94

View Document

01/11/941 November 1994 £ NC 4/10000 14/10/94

View Document

16/08/9416 August 1994 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