THE PORTERBROOK NETWORK

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/04/1627 April 2016 31/03/16 NO MEMBER LIST

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY CATRIN HAMPTON

View Document

27/04/1627 April 2016 SECRETARY APPOINTED MRS SARAH MARTINE BROWN

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM
UNIT 1, THE OLD STABLES, WESTBROOK COURT SHARROW VALE ROAD
SHEFFIELD
S11 8ZB

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/05/1514 May 2015 SECRETARY APPOINTED MRS CATRIN RUTH HAMPTON

View Document

14/05/1514 May 2015 31/03/15 NO MEMBER LIST

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY AMANDA HILL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/06/1423 June 2014 31/03/14 AMEND

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/04/148 April 2014 31/03/14 NO MEMBER LIST

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR REBECCA WELLS

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM, 215 SHARROW VALE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S11 8ZB

View Document

07/04/147 April 2014 DIRECTOR APPOINTED DR PHILIP BRIAN HARPER

View Document

07/04/147 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MS. AMANDA CAROLINE HILL / 01/01/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/06/1328 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 31/03/13 NO MEMBER LIST

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, SECRETARY LAURA CRITOPH

View Document

08/04/138 April 2013 SECRETARY APPOINTED MS. AMANDA CAROLINE HILL

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KEMPTON

View Document

10/04/1210 April 2012 31/03/12 NO MEMBER LIST

View Document

16/01/1216 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/01/1211 January 2012 CURREXT FROM 31/03/2012 TO 31/08/2012

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHESTER

View Document

21/04/1121 April 2011 31/03/11 NO MEMBER LIST

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / LAURA STEWART / 16/12/2010

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED TIMOTHY KEMPTON

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED REBECCA WELLS

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED JENNIFER BAXTER

View Document

31/03/1031 March 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