PORTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/04/253 April 2025 | Confirmation statement made on 2025-03-08 with updates |
| 13/03/2513 March 2025 | Notification of Elizabeth Wright as a person with significant control on 2025-02-28 |
| 13/03/2513 March 2025 | Appointment of Mrs Elizabeth Wright as a director on 2025-02-28 |
| 13/03/2513 March 2025 | Appointment of Mrs Sherrie Thomas as a director on 2025-02-28 |
| 13/03/2513 March 2025 | Cessation of Rebecca Porter as a person with significant control on 2025-02-28 |
| 13/03/2513 March 2025 | Termination of appointment of Rebecca Frances Porter as a director on 2025-02-28 |
| 13/03/2513 March 2025 | Notification of Sherrie Thomas as a person with significant control on 2025-02-28 |
| 26/02/2526 February 2025 | Micro company accounts made up to 2024-12-31 |
| 12/02/2512 February 2025 | Satisfaction of charge 1 in full |
| 12/02/2512 February 2025 | Satisfaction of charge 049572880002 in full |
| 11/02/2511 February 2025 | Second filing of Confirmation Statement dated 2016-11-07 |
| 10/02/2510 February 2025 | Second filing of Confirmation Statement dated 2022-01-19 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 01/05/241 May 2024 | Micro company accounts made up to 2023-12-31 |
| 11/04/2411 April 2024 | Confirmation statement made on 2024-03-08 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 12/10/2312 October 2023 | Micro company accounts made up to 2022-12-31 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
| 22/02/2322 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/12/2229 December 2022 | Micro company accounts made up to 2021-12-31 |
| 24/01/2224 January 2022 | Change of details for Mrs Rebecca Porter as a person with significant control on 2021-08-01 |
| 24/01/2224 January 2022 | Notification of Rebecca Porter as a person with significant control on 2021-08-01 |
| 24/01/2224 January 2022 | Cessation of Rebecca Porter as a person with significant control on 2021-08-01 |
| 24/01/2224 January 2022 | Director's details changed for Rebecca Frances Porter on 2021-08-01 |
| 19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with updates |
| 14/01/2214 January 2022 | Notification of Rebecca Porter as a person with significant control on 2021-08-01 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/12/2123 December 2021 | Micro company accounts made up to 2020-12-31 |
| 09/12/219 December 2021 | Confirmation statement made on 2021-11-07 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/11/2030 November 2020 | CESSATION OF PAUL VICTOR PORTER AS A PSC |
| 13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES |
| 16/07/2016 July 2020 | RETURN OF PURCHASE OF OWN SHARES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
| 27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES |
| 02/07/182 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES |
| 26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 12/01/1712 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL VICTOR PORTER / 01/12/2016 |
| 12/01/1712 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / PAUL VICTOR PORTER / 01/12/2016 |
| 09/01/179 January 2017 | Confirmation statement made on 2016-11-07 with updates |
| 09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 20/09/1620 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/12/1530 December 2015 | Annual return made up to 7 November 2015 with full list of shareholders |
| 17/10/1517 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 049572880002 |
| 25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 12/01/1512 January 2015 | Annual return made up to 7 November 2014 with full list of shareholders |
| 12/01/1512 January 2015 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 38-40 NOLTON STREET BRIDGEND MID GLAMORGAN CF31 3BN |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 13/06/1413 June 2014 | APPOINTMENT TERMINATED, DIRECTOR LYNNE PORTER |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 08/11/138 November 2013 | REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 73-75 NOLTON STREET BRIDGEND MID GLAMORGAN CF31 3AE UNITED KINGDOM |
| 08/11/138 November 2013 | Annual return made up to 7 November 2013 with full list of shareholders |
| 01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 19/12/1219 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA FRANCES PORTER / 01/01/2012 |
| 19/12/1219 December 2012 | Annual return made up to 7 November 2012 with full list of shareholders |
| 18/12/1218 December 2012 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 38-40 NOLTON STREET BRIDGEND CF31 3BN |
| 18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 24/03/1224 March 2012 | DISS40 (DISS40(SOAD)) |
| 23/03/1223 March 2012 | Annual return made up to 7 November 2011 with full list of shareholders |
| 06/03/126 March 2012 | FIRST GAZETTE |
| 27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 21/02/1121 February 2011 | Annual return made up to 7 November 2010 with full list of shareholders |
| 27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL VICTOR PORTER / 21/01/2010 |
| 21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA FRANCES PORTER / 21/01/2010 |
| 21/01/1021 January 2010 | Annual return made up to 7 November 2009 with full list of shareholders |
| 21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE PORTER / 21/01/2010 |
| 26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 21/08/0921 August 2009 | DISS40 (DISS40(SOAD)) |
| 19/08/0919 August 2009 | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS |
| 10/03/0910 March 2009 | FIRST GAZETTE |
| 08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 03/02/083 February 2008 | RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS |
| 02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 08/12/068 December 2006 | NEW DIRECTOR APPOINTED |
| 08/12/068 December 2006 | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS |
| 06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 27/03/0627 March 2006 | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS; AMEND |
| 09/11/059 November 2005 | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS |
| 26/10/0526 October 2005 | £ NC 1000/50000 21/12/04 |
| 26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 26/10/0526 October 2005 | NC INC ALREADY ADJUSTED 21/12/04 |
| 24/12/0424 December 2004 | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS |
| 06/09/046 September 2004 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 |
| 06/01/046 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/11/037 November 2003 | SECRETARY RESIGNED |
| 07/11/037 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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