PORTER AND MAKINS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Notification of Deborah Ann Jordan as a person with significant control on 2022-05-24

View Document

23/03/2323 March 2023 Change of details for Mr William John Jordan as a person with significant control on 2022-05-24

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-11-20 with updates

View Document

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

04/10/214 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

01/10/191 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

22/03/1922 March 2019 ADOPT ARTICLES 22/02/2019

View Document

01/03/191 March 2019 22/02/19 STATEMENT OF CAPITAL GBP 9845000

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/12/157 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/12/149 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/04/1315 April 2013 SECRETARY APPOINTED MR MARTIN RALPH BONYNGE

View Document

27/03/1327 March 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

27/12/1227 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN JORDAN / 04/12/2012

View Document

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/02/1217 February 2012 APPOINTMENT TERMINATED, SECRETARY ROLAND PAYTON

View Document

16/12/1116 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN JORDAN / 24/01/2011

View Document

24/01/1124 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

17/09/0917 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JORDAN / 01/06/2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/10/0421 October 2004 ACC. REF. DATE SHORTENED FROM 05/04/04 TO 31/03/04

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 6 BEDFORD ROAD SANDY BEDFORDSHIRE SG19 1EN

View Document

14/10/0314 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: PENSTHORPE HALL FAKENHAM NORFOLK NR21 0LN

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 NEW SECRETARY APPOINTED

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

17/02/0117 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0117 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 05/04/94

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

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

20/12/9420 December 1994 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

15/02/9415 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9221 May 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

23/03/9023 March 1990 £ NC 30000/229800 14/03/90

View Document

23/03/9023 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9023 March 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/03/90

View Document

21/03/9021 March 1990 MEMORANDUM OF ASSOCIATION

View Document

20/01/9020 January 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

09/05/889 May 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

11/06/8711 June 1987 RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS

View Document

24/06/5724 June 1957 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