PORTWELL DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Micro company accounts made up to 2024-01-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

22/08/2422 August 2024 Registered office address changed from 17 Norwich Road Horsham St. Faith Norwich NR10 3LA England to 6 Chapmans Close Sheringham NR26 8DR on 2024-08-22

View Document

02/04/242 April 2024 Registered office address changed from C/O Adepta Ltd Hill Farm, Kirby Road Kirby Bedon Norwich NR14 7DU England to 17 Norwich Road Horsham St. Faith Norwich NR10 3LA on 2024-04-02

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-01-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

17/04/2317 April 2023 Registered office address changed from C/O Adepta Ltd Unit 3 Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU England to C/O Adepta Ltd Hill Farm, Kirby Road Kirby Bedon Norwich NR14 7DU on 2023-04-17

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/05/2131 May 2021 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JEWELL

View Document

31/05/2131 May 2021 PREVEXT FROM 31/10/2020 TO 31/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JEWELL / 05/10/2020

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JEWELL / 05/10/2020

View Document

26/09/2026 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM EG REEVE HOUSE, BURTON ROAD NORWICH NORFOLK NR6 6AT

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

20/06/1920 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063459090014

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063459090013

View Document

11/05/1911 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063459090016

View Document

11/05/1911 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063459090017

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063459090014

View Document

21/04/1821 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063459090013

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JEWELL / 06/04/2016

View Document

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063459090012

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063459090011

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063459090010

View Document

02/12/152 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063459090009

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063459090008

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063459090007

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/08/1220 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

01/08/111 August 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 4

View Document

26/07/1126 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/06/119 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JEWELL / 17/08/2010

View Document

01/09/101 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PORTER / 17/08/2010

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL PORTER / 15/08/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/04/0915 April 2009 PREVEXT FROM 31/08/2008 TO 31/10/2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JEWELL / 01/08/2008

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 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