Advanced company searchLink opens in new window

PORTMAN LOGISTICS LIMITED

Company number 06533522

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)
01 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 70,001
17 Mar 2014 AD01 Registered office address changed from Bank Chambers Market Place Reepham Norfolk NR10 4JJ United Kingdom on 17 March 2014
02 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
08 Nov 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
27 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
27 Mar 2013 CH01 Director's details changed for Paul James Oven on 13 March 2013
26 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
10 May 2012 AD01 Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR England on 10 May 2012
26 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
28 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Jul 2011 AD01 Registered office address changed from 20 Central Avenue, St. Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 18 July 2011
25 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
28 Jan 2011 AD01 Registered office address changed from 1 Riverside House Heron Way Truro Cornwall TR1 2XN England on 28 January 2011
20 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
26 May 2010 AR01 Annual return made up to 13 March 2010
25 Feb 2010 TM02 Termination of appointment of Small Firms Secretary Services Limited as a secretary
25 Jul 2009 AA Full accounts made up to 31 March 2009
06 Jun 2009 363a Return made up to 13/03/09; full list of members
22 Apr 2008 88(3) Particulars of contract relating to shares
22 Apr 2008 88(2) Ad 07/04/08\gbp si 70000@1=70000\gbp ic 1/70001\
13 Mar 2008 NEWINC Incorporation