PORTOBELLO RMF ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

25/03/2425 March 2024 Termination of appointment of Andrew David Hibbins as a director on 2024-03-12

View Document

14/02/2414 February 2024 Director's details changed for Mr Jamie Lee Housley on 2024-02-01

View Document

14/02/2414 February 2024 Termination of appointment of Susan Margaret Broadbent as a secretary on 2024-02-01

View Document

14/02/2414 February 2024 Registered office address changed from 3 Longacre Close, Holbrook 3 Long Acre Close Holbrook Sheffield S20 3FR England to 3 Long Acre Close Holbrook Sheffield South Yorkshire S20 3FR on 2024-02-14

View Document

14/02/2414 February 2024 Appointment of Mrs Tracy Ann Smallman as a secretary on 2024-02-01

View Document

14/02/2414 February 2024 Appointment of Mr Jamie Lee Housley as a secretary on 2024-02-01

View Document

14/02/2414 February 2024 Director's details changed for Mr Graham Avill on 2024-02-14

View Document

14/02/2414 February 2024 Registered office address changed from Whaley Road Barugh Barnsley South Yorkshire S75 1HT to 3 Long Acre Close Holbrook Sheffield South Yorkshire S20 3FR on 2024-02-14

View Document

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

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR DAVID MICHAEL CHURM

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR JAMIE LEE HOUSLEY

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

21/02/1921 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PORTOBELLO RMF HOLDINGS LTD

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM AVILL / 28/07/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY PAUL BROADBENT / 28/07/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HIBBINS / 28/07/2017

View Document

07/08/177 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET BROADBENT / 28/07/2017

View Document

07/08/177 August 2017 CESSATION OF TIMOTHY PAUL BROADBENT AS A PSC

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

01/08/161 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/09/1521 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040424380002

View Document

25/09/1425 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/08/131 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/08/121 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/08/119 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM AVILL / 28/07/2010

View Document

23/06/1023 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 COMPANY NAME CHANGED PORTOBELLO FABRICATIONS LIMITED CERTIFICATE ISSUED ON 24/12/08

View Document

23/09/0823 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/071 September 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/09/0327 September 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/08/0214 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/12/00

View Document

21/09/0021 September 2000 COMPANY NAME CHANGED WAKECO (169) LIMITED CERTIFICATE ISSUED ON 22/09/00

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: 68 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 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