PORTABLE TOILETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-10-19 with updates

View Document

30/10/2430 October 2024 Purchase of own shares.

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

24/10/2424 October 2024 Cancellation of shares. Statement of capital on 2024-09-26

View Document

18/10/2418 October 2024 Resolutions

View Document

09/10/249 October 2024 Change of details for Ben Cruise Holdings Limited as a person with significant control on 2024-09-26

View Document

09/10/249 October 2024 Termination of appointment of Nigel Kelly as a director on 2024-09-27

View Document

09/10/249 October 2024 Termination of appointment of Desra Emma Cruise as a secretary on 2024-09-27

View Document

09/10/249 October 2024 Notification of Benedict James Cruise as a person with significant control on 2024-09-26

View Document

09/10/249 October 2024 Cessation of Desra Emma Cruise as a person with significant control on 2024-09-26

View Document

09/10/249 October 2024 Termination of appointment of Desra Emma Cruise as a director on 2024-09-27

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

22/09/2222 September 2022 Satisfaction of charge 045794360005 in full

View Document

22/09/2222 September 2022 Satisfaction of charge 045794360006 in full

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/05/1530 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045794360005

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT JAMES CRUISE / 01/11/2013

View Document

04/11/144 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DESRA EMMA CRUISE / 01/11/2013

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KELLY / 01/11/2013

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DESRA EMMA CRUISE / 01/11/2013

View Document

04/11/144 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT JAMES CRUISE / 01/12/2012

View Document

25/10/1325 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/11/1229 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/11/113 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT JAMES CRUISE / 11/07/2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT JAMES CRUISE / 11/07/2011

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/04/1121 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/03/1122 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES REID

View Document

22/11/1022 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KELLY / 27/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STEWART REID / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DESRA EMMA CRUISE / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT JAMES CRUISE / 27/11/2009

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED MR BENEDICT JAMES CRUISE

View Document

27/01/0927 January 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/049 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: G OFFICE CHANGED 02/08/04 C/O PORTABLE TOILETS ALLASTONE ROAD LYDNEY GLOUCESTERSHIRE GL15 4EX

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 SECRETARY RESIGNED

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