Advanced company searchLink opens in new window

PORVAIR PLC

Company number 01661935

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Apr 2014 TM01 Termination of appointment of Andrew Walker as a director
23 May 2013 AA Group of companies' accounts made up to 30 November 2012
30 Apr 2013 AR01 Annual return made up to 7 April 2013 no member list
29 Apr 2013 SH01 Statement of capital following an allotment of shares on 16 April 2013
  • GBP 867,021.44
29 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 852,251.44
22 Apr 2013 TM01 Termination of appointment of Michael Gatenby as a director
11 Apr 2013 AP01 Appointment of Mr Paul David Dean as a director
21 May 2012 AA Group of companies' accounts made up to 30 November 2011
16 May 2012 SH01 Statement of capital following an allotment of shares on 6 April 2012
  • GBP 852,251.44
16 May 2012 AR01 Annual return made up to 7 April 2012 no member list
14 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 8
18 Apr 2011 AA Group of companies' accounts made up to 30 November 2010
14 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
14 Apr 2011 SH01 Statement of capital following an allotment of shares on 2 February 2011
  • GBP 848,512.8
11 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 May 2010 AA Group of companies' accounts made up to 30 November 2009
30 Apr 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Benjamin Denys William Stocks on 2 October 2009
30 Apr 2010 CH01 Director's details changed for Christopher Patric Tyler on 2 October 2009
19 Apr 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Feb 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Section 166 07/04/2009
23 Apr 2009 363a Return made up to 07/04/09; full list of members
23 Apr 2009 353 Location of register of members
20 Apr 2009 AA Group of companies' accounts made up to 30 November 2008
05 Mar 2009 287 Registered office changed on 05/03/2009 from, brampton house, 50 bergen way, north lynn industrial estate, king's lynn norfolk, PE30 2JG