Advanced company searchLink opens in new window

PORTER VALMIC LIMITED

Company number 04669714

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)
24 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 500,000
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 500,000
18 Feb 2014 CH01 Director's details changed for Norman Leonard Rosenblatt on 1 January 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
29 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
06 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
14 Dec 2011 AD01 Registered office address changed from Bridge House, Lockton Road Knowsley Business Park Merseyside L34 9GP on 14 December 2011
01 Aug 2011 CERTNM Company name changed a & c valmic LIMITED\certificate issued on 01/08/11
  • RES15 ‐ Change company name resolution on 2011-07-29
  • NM01 ‐ Change of name by resolution
10 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for Norman Leonard Rosenblatt on 1 February 2011
07 Jan 2011 AA Accounts for a small company made up to 31 March 2010
09 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Mr Michael David Rosenblatt on 1 January 2010
09 Mar 2010 CH01 Director's details changed for Norman Leonard Rosenblatt on 1 January 2010
09 Mar 2010 CH01 Director's details changed for Mr Stephen Geoffrey Gottschalk on 1 January 2010
09 Mar 2010 CH01 Director's details changed for Mr Robert Perry on 1 January 2010
09 Mar 2010 CH01 Director's details changed for James Cribb on 1 January 2010
02 Feb 2010 AA Accounts for a small company made up to 31 March 2009
02 Apr 2009 363a Return made up to 18/02/09; full list of members
12 Dec 2008 AA Full accounts made up to 31 March 2008
10 Dec 2008 288a Director appointed mr stephen geoffrey gottschalk
10 Dec 2008 288a Director appointed mr robert perry