PORTCLIFF BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-10-04 with no updates

View Document

20/06/2520 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/01/2523 January 2025 Registration of charge 036356610003, created on 2025-01-14

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

11/10/2411 October 2024 Register(s) moved to registered office address 39 Church Road Stoke Bishop Bristol BS9 1QT

View Document

11/10/2411 October 2024 Register inspection address has been changed from F20B Kestrel Court Harbour Road Portishead Bristol North Somerset BS20 7AN United Kingdom to 39 Church Road Stoke Bishop Bristol BS9 1QT

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/01/2417 January 2024 Registered office address changed from F20B Kestrel Court Harbour Road Portishead Bristol North Somerset BS20 7AN United Kingdom to 39 Church Road Stoke Bishop Bristol BS9 1QT on 2024-01-17

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/02/231 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Change of details for Mr Stuart Justin Horton as a person with significant control on 2022-10-05

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

10/10/2210 October 2022 Change of details for Mrs Donna Horton as a person with significant control on 2022-10-05

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

16/06/2116 June 2021 Director's details changed for Mrs Donna Horton on 2021-06-15

View Document

16/06/2116 June 2021 Register inspection address has been changed from Unit 6 Windmill Business Park Windmill Road, Kenn Clevedon North Somerset BS21 6RS United Kingdom to F20B Kestrel Court Harbour Road Portishead Bristol North Somerset BS20 7AN

View Document

15/06/2115 June 2021 Secretary's details changed for Donna Horton on 2021-06-15

View Document

15/06/2115 June 2021 Director's details changed for Mr Stuart Justin Horton on 2021-06-15

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 20 HITHER GREEN INDUSTRIAL ESTATE CLEVEDON NORTH SOMERSET BS21 6XU UNITED KINGDOM

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA HORTON / 22/07/2020

View Document

31/03/2031 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/11/1827 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

15/02/1815 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JUSTIN HORTON

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 38 HITHER GREEN INDUSTRIAL ESTATE CLEVEDON NORTH SOMERSET BS21 6XU

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA HORTON

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MRS DONNA HORTON

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM UNIT 6 WINDMILL BUSINESS PARK WINDMILL ROAD KENN CLEVEDON AVON BS21 6RS

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/09/1323 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/09/1227 September 2012 SAIL ADDRESS CHANGED FROM: 119 HIGH STREET PORTISHEAD BRISTOL BS20 6PT UNITED KINGDOM

View Document

27/09/1227 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 119 HIGH STREET PORTISHEAD NORTH SOMERSET BS20 6PT

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/09/1125 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/09/1023 September 2010 SAIL ADDRESS CREATED

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/09/0922 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0917 June 2009 MEMORANDUM OF ASSOCIATION

View Document

10/06/0910 June 2009 NC INC ALREADY ADJUSTED 22/05/09

View Document

10/06/0910 June 2009 GBP NC 1000/100000 22/05/2009

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 15 KESTREL COURT HARBOUR ROAD PORTISHEAD BRISTOL BS20 7AN

View Document

13/03/0913 March 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 47 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3ED

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: THE MEWS HOUNDS ROAD, CHIPPING SODBURY BRISTOL SOUTH GLOUCESTERSHIRE, BS37 6EE

View Document

15/10/0215 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: 2 THE COURT THE GREEN STOKE GIFFORD BRISTOL BS34 8PD

View Document

19/10/9919 October 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD

View Document

21/09/9821 September 1998 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