PORTCHESTER DESIGN AND BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

16/01/2516 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

07/02/247 February 2024 Certificate of change of name

View Document

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

15/03/2315 March 2023 Cessation of Paul Francis Jackson as a person with significant control on 2023-03-13

View Document

15/03/2315 March 2023 Change of details for Mr Paul David Anthony Schiavo as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Director's details changed for Mr Paul David Anthony Schiavo on 2023-03-13

View Document

13/03/2313 March 2023 Registered office address changed from 82 st John Street London EC1M 4JN to White Lyon House Perry Hill Worplesdon Guildford GU3 3RE on 2023-03-13

View Document

13/03/2313 March 2023 Termination of appointment of Paul Francis Jackson as a director on 2023-03-13

View Document

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/03/2125 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089809120004

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089809120005

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID ANTHONY GARDINER / 01/09/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID ANTHONY GARDINER / 01/09/2018

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089809120007

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089809120006

View Document

12/09/1812 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089809120001

View Document

12/09/1812 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089809120002

View Document

12/09/1812 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089809120003

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

03/01/183 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089809120004

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089809120005

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR JEMMA THOMPSON

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR PAUL DAVID ANTHONY GARDINER

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

28/05/1428 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089809120002

View Document

28/05/1428 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089809120003

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089809120001

View Document

09/04/149 April 2014 07/04/14 STATEMENT OF CAPITAL GBP 2

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MISS JEMMA LOUISE THOMPSON

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY ROGERS

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR PAUL FRANCIS JACKSON

View Document

07/04/147 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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