PORTWAY BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Confirmation statement made on 2025-10-08 with no updates |
| 10/07/2510 July 2025 | Accounts for a dormant company made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 09/10/249 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
| 27/02/2427 February 2024 | Appointment of Mr Mark James Toogood as a director on 2024-02-21 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 09/10/239 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
| 30/05/2330 May 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
| 24/01/2224 January 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 08/10/218 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
| 29/04/2129 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES |
| 20/03/2020 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
| 03/04/193 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
| 11/04/1811 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
| 12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
| 25/08/1725 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
| 14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN TOOGOOD / 09/10/2015 |
| 14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ELIZABETH TOOGOOD / 09/10/2015 |
| 14/06/1614 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA ELIZABETH TOOGOOD / 09/10/2015 |
| 05/02/165 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 04/11/154 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
| 24/02/1524 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 20/10/1420 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
| 18/03/1418 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 15/10/1315 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
| 21/02/1321 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 01/11/121 November 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
| 26/03/1226 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
| 17/10/1117 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
| 09/03/119 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
| 04/11/104 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
| 25/05/1025 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA ELIZABETH TOOGOOD / 14/05/2010 |
| 25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ELIZABETH TOOGOOD / 14/05/2010 |
| 25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN TOOGOOD / 14/05/2010 |
| 11/02/1011 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN TOOGOOD / 05/01/2010 |
| 06/01/106 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA ELIZABETH TOOGOOD / 06/01/2010 |
| 06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ELIZABETH TOOGOOD / 06/01/2010 |
| 16/11/0916 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
| 06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 16/10/0816 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
| 11/08/0811 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 31/10/0731 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
| 22/10/0722 October 2007 | RETURN MADE UP TO 08/10/07; CHANGE OF MEMBERS |
| 19/06/0719 June 2007 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: OLD BRUNEL HOUSE FISHERTON STREET SALISBURY WILTSHIRE SP2 7RL |
| 18/10/0618 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
| 03/08/063 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
| 21/10/0521 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
| 05/05/055 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
| 18/10/0418 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
| 31/03/0431 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
| 31/10/0331 October 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
| 18/10/0318 October 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
| 02/11/022 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
| 21/10/0221 October 2002 | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
| 11/10/0211 October 2002 | REGISTERED OFFICE CHANGED ON 11/10/02 FROM: 35 CHEQUERS COURT BROWN STREET SALISBURY WILTSHIRE SP1 2AS |
| 18/10/0118 October 2001 | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS |
| 10/10/0110 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
| 28/11/0028 November 2000 | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS |
| 02/11/002 November 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
| 13/01/0013 January 2000 | ADOPTARTICLES05/01/00 |
| 02/12/992 December 1999 | NEW DIRECTOR APPOINTED |
| 19/10/9919 October 1999 | RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS |
| 19/07/9919 July 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
| 26/11/9826 November 1998 | RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS |
| 12/03/9812 March 1998 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98 |
| 14/10/9714 October 1997 | SECRETARY RESIGNED |
| 14/10/9714 October 1997 | DIRECTOR RESIGNED |
| 14/10/9714 October 1997 | NEW SECRETARY APPOINTED |
| 14/10/9714 October 1997 | NEW DIRECTOR APPOINTED |
| 08/10/978 October 1997 | 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