PORTCULLIS GATE AND BARRIER LTD.

Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

20/06/2520 June 2025 NewPrevious accounting period shortened from 2024-11-30 to 2024-07-31

View Document

18/10/2418 October 2024 Registration of charge 083923280001, created on 2024-10-08

View Document

22/08/2422 August 2024 Termination of appointment of Dean Anthony Cruickshank as a director on 2024-08-21

View Document

22/08/2422 August 2024 Appointment of Mr Alan Richard Crowshaw as a director on 2024-08-21

View Document

22/08/2422 August 2024 Cessation of Dean Anthony Cruickshank as a person with significant control on 2024-08-21

View Document

22/08/2422 August 2024 Termination of appointment of Melanie Kate Yeardley as a director on 2024-08-21

View Document

22/08/2422 August 2024 Termination of appointment of Nigel Keith Jackson as a director on 2024-08-21

View Document

22/08/2422 August 2024 Notification of Crowshaw Limited as a person with significant control on 2024-08-21

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

02/08/242 August 2024 Micro company accounts made up to 2023-11-30

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

23/08/2323 August 2023 Appointment of Mr Nigel Keith Jackson as a director on 2023-08-23

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/10/2112 October 2021 Current accounting period extended from 2020-11-30 to 2021-11-30

View Document

07/10/217 October 2021 Previous accounting period shortened from 2021-08-31 to 2020-11-30

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL JACKSON

View Document

30/04/2030 April 2020 CESSATION OF NIGEL KEITH JACKSON AS A PSC

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/11/1910 November 2019 PREVSHO FROM 30/11/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN EARL

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE KATE YARDLEY / 27/06/2019

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MISS MELANIE KATE YARDLEY

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR JUSTIN SCOTT EARL

View Document

11/03/1911 March 2019 COMPANY NAME CHANGED LIMEFELL CONTRACTING LTD CERTIFICATE ISSUED ON 11/03/19

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY PREMIER BUSINESS SUPPORT SERVICES LIMITED

View Document

04/05/164 May 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

04/05/164 May 2016 SAIL ADDRESS CHANGED FROM: MATTHEW ELLIOT HOUSE 64 BROADWAY SALFORD QUAYS MANCHESTER M50 2TS ENGLAND

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR DEAN ANTHONY CRUICKSHANK

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM MATTHEW ELLIOT HOUSE 64 BROADWAY SALFORD QUAYS MANCHESTER M50 2TS

View Document

11/02/1511 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 SAIL ADDRESS CREATED

View Document

02/12/142 December 2014 PREVSHO FROM 28/02/2015 TO 30/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

22/05/1422 May 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM UNIT 4 MEADOW LANE BUSINESS PARK MEADOW LANE BREIGHTMET BOLTON BL2 6PT ENGLAND

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR NIGEL KEITH JACKSON

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM VISION HOUSE THE APLHA CENTRE ARMSTRONG WAY YATE BRISOTL BS37 5NG UNITED KINGDOM

View Document

29/10/1329 October 2013 CORPORATE SECRETARY APPOINTED PREMIER BUSINESS SUPPORT SERVICES LIMITED

View Document

29/10/1329 October 2013 09/02/13 STATEMENT OF CAPITAL GBP 100

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

07/02/137 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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