Advanced company searchLink opens in new window

PORTAL CONSTRUCTION NW LTD

Company number 07051686

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 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
27 Apr 2023 AA Full accounts made up to 31 December 2022
02 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with updates
07 Jun 2022 AA Full accounts made up to 31 December 2021
09 Dec 2021 AP03 Appointment of Georgia Sheila May Andrews as a secretary on 9 December 2021
09 Dec 2021 TM02 Termination of appointment of Jacqueline Anne Bedwell as a secretary on 9 December 2021
03 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
27 Sep 2021 AA Full accounts made up to 31 December 2020
22 Sep 2021 CH03 Secretary's details changed for Jacqueline Anne Bedwell on 1 September 2021
08 Dec 2020 CS01 Confirmation statement made on 21 October 2020 with updates
08 Dec 2020 PSC07 Cessation of Nigel Alan Andrews as a person with significant control on 21 October 2020
18 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Jun 2020 SH08 Change of share class name or designation
10 Jun 2020 AA Full accounts made up to 31 December 2019
15 May 2020 AP01 Appointment of Mrs Alexandra Sheila May Andrews as a director on 15 May 2020
13 Mar 2020 PSC02 Notification of Granite Trustee Company Limited as a person with significant control on 21 February 2020
05 Dec 2019 AD01 Registered office address changed from Portal House, Unit 2 Botterley Court, Nantwich Road Calveley Tarporley Cheshire CW6 9GT England to C/O Portal House, Unit 2 Botterley Court, Nantwich Road Calveley Tarporley Cheshire CW6 9GT on 5 December 2019
13 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
14 May 2019 AA Full accounts made up to 31 December 2018
29 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with updates
24 Aug 2018 AA Full accounts made up to 31 December 2017
20 Nov 2017 SH10 Particulars of variation of rights attached to shares
17 Nov 2017 SH08 Change of share class name or designation
17 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2017 AP01 Appointment of Mr Jonathan Camm Pochin as a director on 30 October 2017