PORTWARD ENVIRONMENTAL LTD

Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

31/12/2431 December 2024 Registered office address changed from Southgate Southmoor Road Brierley Barnsley S72 9EU to Priory Farm Leys Lane Hampole Doncaster DN6 7ES on 2024-12-31

View Document

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

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

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

View Accounts

22/03/2122 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

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

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

18/12/1818 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 30/04/17 UNAUDITED ABRIDGED

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO 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

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

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

View Accounts

31/12/1531 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/06/159 June 2015 COMPANY NAME CHANGED SHAW LANE DEVELOPMENTS LTD CERTIFICATE ISSUED ON 09/06/15

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/01/1516 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL THACKRAY

View Document

28/01/1428 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM THE RECYCLING CENTRE SHAW LANE CARLTON BARNSLEY SOUTH YORKSHIRE S71 3HJ ENGLAND

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED ROBERT ANDREW LUNN

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/02/137 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

10/01/1210 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 42 PITT STREET BARNSLEY SOUTH YORKSHIRE S70 1BB UNITED KINGDOM

View Document

27/04/1127 April 2011 CURREXT FROM 31/12/2011 TO 30/04/2012

View Document

21/12/1021 December 2010 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