PORTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-08 with updates

View Document

13/03/2513 March 2025 Notification of Elizabeth Wright as a person with significant control on 2025-02-28

View Document

13/03/2513 March 2025 Appointment of Mrs Elizabeth Wright as a director on 2025-02-28

View Document

13/03/2513 March 2025 Appointment of Mrs Sherrie Thomas as a director on 2025-02-28

View Document

13/03/2513 March 2025 Cessation of Rebecca Porter as a person with significant control on 2025-02-28

View Document

13/03/2513 March 2025 Termination of appointment of Rebecca Frances Porter as a director on 2025-02-28

View Document

13/03/2513 March 2025 Notification of Sherrie Thomas as a person with significant control on 2025-02-28

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-12-31

View Document

12/02/2512 February 2025 Satisfaction of charge 1 in full

View Document

12/02/2512 February 2025 Satisfaction of charge 049572880002 in full

View Document

11/02/2511 February 2025 Second filing of Confirmation Statement dated 2016-11-07

View Document

10/02/2510 February 2025 Second filing of Confirmation Statement dated 2022-01-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/05/241 May 2024 Micro company accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

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

View Accounts

12/10/2312 October 2023 Micro company accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Change of details for Mrs Rebecca Porter as a person with significant control on 2021-08-01

View Document

24/01/2224 January 2022 Notification of Rebecca Porter as a person with significant control on 2021-08-01

View Document

24/01/2224 January 2022 Cessation of Rebecca Porter as a person with significant control on 2021-08-01

View Document

24/01/2224 January 2022 Director's details changed for Rebecca Frances Porter on 2021-08-01

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

14/01/2214 January 2022 Notification of Rebecca Porter as a person with significant control on 2021-08-01

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2020-12-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

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

View Accounts

30/11/2030 November 2020 CESSATION OF PAUL VICTOR PORTER AS A PSC

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

16/07/2016 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VICTOR PORTER / 01/12/2016

View Document

12/01/1712 January 2017 SECRETARY'S CHANGE OF PARTICULARS / PAUL VICTOR PORTER / 01/12/2016

View Document

09/01/179 January 2017 Confirmation statement made on 2016-11-07 with updates

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

17/10/1517 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049572880002

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 7 November 2014 with full list of shareholders

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 38-40 NOLTON STREET BRIDGEND MID GLAMORGAN CF31 3BN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR LYNNE PORTER

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 73-75 NOLTON STREET BRIDGEND MID GLAMORGAN CF31 3AE UNITED KINGDOM

View Document

08/11/138 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA FRANCES PORTER / 01/01/2012

View Document

19/12/1219 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 38-40 NOLTON STREET BRIDGEND CF31 3BN

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/03/1224 March 2012 DISS40 (DISS40(SOAD))

View Document

23/03/1223 March 2012 Annual return made up to 7 November 2011 with full list of shareholders

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 Annual return made up to 7 November 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VICTOR PORTER / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA FRANCES PORTER / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE PORTER / 21/01/2010

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/08/0921 August 2009 DISS40 (DISS40(SOAD))

View Document

19/08/0919 August 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/02/083 February 2008 RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS; AMEND

View Document

09/11/059 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 £ NC 1000/50000 21/12/04

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 NC INC ALREADY ADJUSTED 21/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 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