PORT DEXTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

03/05/243 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

14/08/2314 August 2023 Cessation of Rachel Jessica Clapp as a person with significant control on 2023-05-09

View Document

09/05/239 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

27/07/1927 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/09/1211 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 SAIL ADDRESS CHANGED FROM: C/O PAUL D NURTON ACCOUNTANT PRIESTS HOUSE CHURCH ROAD PELDON COLCHESTER ESSEX CO5 7PT UNITED KINGDOM

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM C/O PAUL D NURTON CCA PRIEST'S HOUSE CHURCH ROAD PELDON ESSEX CO5 7PT

View Document

15/09/1115 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/09/109 September 2010 SAIL ADDRESS CREATED

View Document

09/09/109 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

09/09/109 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL JESSICA CLAPP / 01/10/2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BERNARD CLAPP / 01/10/2009

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/09/0911 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM C/O PAUL D NURTON CCA & REG AUDITOR PRIEST'S HOUSE CHURCH ROAD PELDON ESSEX CO5 7PT

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM PRIEST'S HOUSE CHURCH ROAD PELDON ESSEX CO5 7PT

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM C/O BULLEY DAVEY 6 NORTH STREET OUNDLE PETERBOROUGH PE8 4AL

View Document

12/09/0712 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

14/09/0314 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: BILLY DAVEY 6 NORTH STREET, OUNDLE PETERBOROUGH PE8 4AL

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

13/08/0313 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AUTO CONTRACTING LTD


  • 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