PORTER PRECISION PUNCH LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/03/254 March 2025 | Cessation of Alperton Sudbury Limited as a person with significant control on 2024-10-28 |
| 04/03/254 March 2025 | Confirmation statement made on 2025-01-30 with updates |
| 04/03/254 March 2025 | Notification of Andrew Geoffrey Whitworth as a person with significant control on 2024-10-28 |
| 09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with no updates |
| 30/01/2430 January 2024 | Director's details changed for Mr Andrew Geoffrey Whitworth on 2024-01-30 |
| 30/01/2430 January 2024 | Director's details changed for Mr Andrew Geoffrey Whitworth on 2021-12-01 |
| 19/12/2319 December 2023 | Accounts for a small company made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
| 22/12/2222 December 2022 | Accounts for a small company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-30 with no updates |
| 23/12/2123 December 2021 | Accounts for a small company made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/03/212 March 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
| 05/02/205 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPERTON SUDBURY LIMITED |
| 05/02/205 February 2020 | CESSATION OF GEOFFREY NOEL WHITWORTH AS A PSC |
| 17/12/1917 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
| 10/07/1910 July 2019 | REGISTERED OFFICE CHANGED ON 10/07/2019 FROM PRIME CHARTERED ACCOUNTANTS 5 ARGOSY COURT COVENTRY CV3 4GA |
| 30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
| 16/10/1816 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
| 08/08/188 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEOFFREY WHITWORTH / 08/08/2018 |
| 30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
| 11/10/1711 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
| 16/08/1716 August 2017 | DIRECTOR APPOINTED MR ANDREW GEOFFREY WHITWORTH |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
| 21/02/1721 February 2017 | APPOINTMENT TERMINATED, DIRECTOR JANET WHITWORTH |
| 20/12/1620 December 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
| 02/02/162 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
| 19/10/1519 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
| 03/02/153 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
| 30/07/1430 July 2014 | CURREXT FROM 31/01/2015 TO 31/03/2015 |
| 30/01/1430 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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