PORTER PRECISION PUNCH LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Cessation of Alperton Sudbury Limited as a person with significant control on 2024-10-28

View Document

04/03/254 March 2025 Confirmation statement made on 2025-01-30 with updates

View Document

04/03/254 March 2025 Notification of Andrew Geoffrey Whitworth as a person with significant control on 2024-10-28

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

30/01/2430 January 2024 Director's details changed for Mr Andrew Geoffrey Whitworth on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mr Andrew Geoffrey Whitworth on 2021-12-01

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPERTON SUDBURY LIMITED

View Document

05/02/205 February 2020 CESSATION OF GEOFFREY NOEL WHITWORTH AS A PSC

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM PRIME CHARTERED ACCOUNTANTS 5 ARGOSY COURT COVENTRY CV3 4GA

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

16/10/1816 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEOFFREY WHITWORTH / 08/08/2018

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

11/10/1711 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR ANDREW GEOFFREY WHITWORTH

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR JANET WHITWORTH

View Document

20/12/1620 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

02/02/162 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

03/02/153 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

30/07/1430 July 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

30/01/1430 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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