THE PORT OF MOSTYN LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewDirector's details changed for James Peter O'toole on 2025-08-19

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

02/04/252 April 2025 Termination of appointment of John Howard Kearsley as a director on 2025-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

30/07/2430 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

13/10/2313 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

12/09/2212 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

06/08/216 August 2021 Satisfaction of charge 20 in full

View Document

06/08/216 August 2021 Satisfaction of charge 19 in full

View Document

06/08/216 August 2021 Satisfaction of charge 18 in full

View Document

21/07/2121 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

10/12/2010 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

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

View Accounts

04/09/194 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

20/06/1720 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

26/05/1626 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

29/04/1529 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/04/151 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY JOHN OWEN

View Document

16/03/1516 March 2015 SECRETARY APPOINTED MS FIONA JANE WYNNE-JONES

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR JOHN HOWARD KEARSLEY

View Document

20/05/1420 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

20/09/1320 September 2013 SECOND FILING WITH MUD 29/03/10 FOR FORM AR01

View Document

20/09/1320 September 2013 SECOND FILING WITH MUD 29/03/12 FOR FORM AR01

View Document

20/09/1320 September 2013 SECOND FILING WITH MUD 29/03/11 FOR FORM AR01

View Document

20/09/1320 September 2013 SECOND FILING WITH MUD 29/03/13 FOR FORM AR01

View Document

12/09/1312 September 2013 29/03/09 NO CHANGES AMEND

View Document

12/09/1312 September 2013 29/03/08 FULL LIST AMEND

View Document

12/09/1312 September 2013 29/03/04 FULL LIST AMEND

View Document

12/09/1312 September 2013 29/03/05 FULL LIST AMEND

View Document

12/09/1312 September 2013 29/03/06 FULL LIST AMEND

View Document

12/09/1312 September 2013 29/03/01 FULL LIST AMEND

View Document

12/09/1312 September 2013 29/03/02 FULL LIST AMEND

View Document

12/09/1312 September 2013 29/03/03 FULL LIST AMEND

View Document

12/09/1312 September 2013 29/03/07 FULL LIST AMEND

View Document

12/09/1312 September 2013 29/03/00 FULL LIST AMEND

View Document

11/06/1311 June 2013 AUDITOR'S RESIGNATION

View Document

13/05/1313 May 2013 AUDITOR'S RESIGNATION

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM, MOSTYN DOCKS, MOSTYN, HOLYWELL, FLINTSHIRE, CH8 9HE

View Document

23/04/1323 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

27/06/1227 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

11/04/1111 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1014 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

27/04/1027 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

04/11/094 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 AUDITOR'S RESIGNATION

View Document

22/10/0822 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 29/03/08; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

03/08/013 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0123 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 ADOPTARTICLES20/03/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

18/12/9818 December 1998 £ IC 200/120 24/11/98 £ SR 80@1=80

View Document

17/12/9817 December 1998 NEW SECRETARY APPOINTED

View Document

17/12/9817 December 1998 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

13/10/9813 October 1998 AUDITOR'S RESIGNATION

View Document

09/09/989 September 1998 80 @ 1 24/08/98

View Document

09/09/989 September 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 24/08/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

02/03/972 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/05/9426 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9416 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9429 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9422 April 1994 RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

29/07/9329 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

29/07/9329 July 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

05/07/935 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9315 June 1993 COMPANY NAME CHANGED PRIMEULTRA LIMITED CERTIFICATE ISSUED ON 15/06/93

View Document

04/06/934 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9311 May 1993 REGISTERED OFFICE CHANGED ON 11/05/93 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/9329 March 1993 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