PORTAL BUILDING CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU to Portal Building Controls Ltd Unit 10 Park Place Newdigate Road Harefield Middlesex UB9 6EJ on 2024-09-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Director's details changed for Mr. John Bernard Hogan on 2021-11-24

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Satisfaction of charge 067955260002 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN BERNARD HOGAN / 19/01/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

02/02/182 February 2018 SECRETARY'S CHANGE OF PARTICULARS / SANDY MARQUES / 19/01/2018

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. BRENDAN FITZGERALD / 19/01/2018

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. SANDY MARQUES / 19/01/2018

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANN FITZGERALD / 19/01/2018

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 DIRECTOR APPOINTED MRS JOANN FITZGERALD

View Document

16/02/1616 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 ADOPT ARTICLES 22/12/2014

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

07/12/137 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067955260002

View Document

04/12/134 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067955260001

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 21 January 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

08/02/128 February 2012 19/01/12 STATEMENT OF CAPITAL GBP 1003

View Document

01/02/121 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

01/02/121 February 2012 ARTICLES OF ASSOCIATION

View Document

01/02/121 February 2012 ALTER ARTICLES 19/01/2012

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 25A ESSEX ROAD DARTFORD KENT DA1 2AU UNITED KINGDOM

View Document

23/02/1123 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR BRENDAN FITZGERALD

View Document

02/03/102 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DWYER / 01/04/2009

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL DWYER

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOGAN / 01/04/2009

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 10 OAK TREE DELL KINGSBURY LONDON NW9 0AB

View Document

17/04/0917 April 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

20/01/0920 January 2009 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