PORTWAY SCAFFOLD (MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

01/08/241 August 2024 Satisfaction of charge 086027790002 in full

View Document

01/08/241 August 2024 Satisfaction of charge 086027790003 in full

View Document

20/06/2420 June 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/09/2310 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Satisfaction of charge 086027790004 in full

View Document

29/03/2229 March 2022 Appointment of Mr Donald Nicholas Mcgrath as a director on 2022-01-13

View Document

17/01/2217 January 2022 Cessation of Julian Peter Warman Sanders as a person with significant control on 2022-01-11

View Document

17/01/2217 January 2022 Certificate of change of name

View Document

17/01/2217 January 2022 Termination of appointment of Donald Nicholas Mcgrath as a director on 2022-01-12

View Document

17/01/2217 January 2022 Notification of Portway Holdings Limited as a person with significant control on 2022-01-11

View Document

17/01/2217 January 2022 Cessation of Donald Nicholas Mcgrath as a person with significant control on 2022-01-11

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-07-09 with updates

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/05/2114 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086027790005

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086027790001

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086027790004

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086027790003

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086027790002

View Document

30/10/1830 October 2018 CESSATION OF JANE MARIA SANDERS AS A PSC

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN PETER WARMAN SANDERS / 22/10/2018

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD NICHOLAS MCGRATH

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR JANE SANDERS

View Document

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086027790001

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

09/08/189 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR DONALD NICHOLAS MCGRATH

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN PETER WARMAN SANDERS / 03/07/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARIA SANDERS / 03/07/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PETER WARMAN SANDERS / 03/07/2018

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 15 BUCKINGHAM WAY STRATFORD-UPON-AVON WARWICKSHIRE CV37 0RJ ENGLAND

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MRS JANE MARIA SANDERS / 03/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/10/174 October 2017 COMPANY NAME CHANGED JULIAN SANDERS LIMITED CERTIFICATE ISSUED ON 04/10/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PETER WARMAN SANDERS / 01/08/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARIA SANDERS / 01/08/2016

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM VECTIS HOUSE BANBURY STREET KINETON WARWICK CV35 0JS ENGLAND

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PETER WARMAN SANDERS / 30/03/2016

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 22 WHITEHEAD DRIVE WELLESBOURNE WARWICK CV35 9PW

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARIA SANDERS / 30/03/2016

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/08/1525 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/08/141 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 PREVSHO FROM 31/07/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/10/1323 October 2013 DIRECTOR APPOINTED MRS JANE MARIA SANDERS

View Document

09/07/139 July 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