Advanced company searchLink opens in new window

JOHN PORTER DOORS LIMITED

Company number 06255504

Filter by category

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)
23 Sep 2010 AA Accounts for a small company made up to 31 December 2009
09 Aug 2010 AP01 Appointment of Mr Timothy Roy Wakeman as a director
06 Aug 2010 AP01 Appointment of Mr Mark Ian De Rozariuex as a director
26 Jul 2010 AA01 Previous accounting period extended from 31 October 2009 to 31 December 2009
23 Jul 2010 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
14 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
09 Jul 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
18 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Mr Ian Mcsally on 22 May 2010
18 Jun 2010 CH01 Director's details changed for Mr Brian Pears on 22 May 2010
04 Sep 2009 123 Nc inc already adjusted 31/07/09
04 Sep 2009 88(2) Ad 31/07/09\gbp si 150000@1=150000\gbp ic 1/150001\
01 Sep 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
26 May 2009 287 Registered office changed on 26/05/2009 from former federal mogul building southwick industrial estate southwick sunderland tyne and wear SR5 3TX england
26 May 2009 363a Return made up to 22/05/09; full list of members
26 May 2009 287 Registered office changed on 26/05/2009 from north hylton road sunderland tyne and wear SR5 3JE
25 Mar 2009 AA Accounts for a small company made up to 31 October 2008
03 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Jun 2008 363a Return made up to 22/05/08; full list of members
29 Apr 2008 225 Accounting reference date extended from 31/05/2008 to 31/10/2008
06 Nov 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Nov 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Oct 2007 CERTNM Company name changed norham house 1121 LIMITED\certificate issued on 19/10/07
10 Oct 2007 287 Registered office changed on 10/10/07 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
26 Sep 2007 395 Particulars of mortgage/charge