PORTABLE FACILITIES (U.K.) LIMITED

04325926
THE STABLES 23B LENTEN STREET ALTON HAMPSHIRE GU34 1HG

Documents

Documents
Date Category Description Pages
06 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2023 officers Change of particulars for director (Mr Richard Crawford) 2 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 May 2023 accounts Annual Accounts 10 Buy now
09 Mar 2023 capital Notice of name or other designation of class of shares 2 Buy now
09 Mar 2023 capital Notice of name or other designation of class of shares 2 Buy now
09 Mar 2023 capital Notice of name or other designation of class of shares 2 Buy now
13 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Oct 2022 accounts Annual Accounts 10 Buy now
26 Sep 2022 capital Notice of name or other designation of class of shares 2 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2021 accounts Annual Accounts 10 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2020 accounts Annual Accounts 9 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2019 accounts Annual Accounts 10 Buy now
28 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2018 accounts Annual Accounts 8 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2017 accounts Annual Accounts 8 Buy now
14 Aug 2017 capital Return of Allotment of shares 3 Buy now
11 Aug 2017 resolution Resolution 28 Buy now
11 Aug 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
11 Aug 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
07 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2016 accounts Annual Accounts 8 Buy now
15 Dec 2015 annual-return Annual Return 3 Buy now
30 Jul 2015 accounts Annual Accounts 8 Buy now
26 Nov 2014 annual-return Annual Return 3 Buy now
25 Jul 2014 accounts Annual Accounts 7 Buy now
02 Dec 2013 annual-return Annual Return 3 Buy now
24 Oct 2013 accounts Annual Accounts 7 Buy now
03 Dec 2012 annual-return Annual Return 3 Buy now
18 Jul 2012 accounts Annual Accounts 7 Buy now
29 Nov 2011 annual-return Annual Return 3 Buy now
08 Jul 2011 accounts Annual Accounts 7 Buy now
23 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Nov 2010 annual-return Annual Return 3 Buy now
18 Nov 2010 accounts Annual Accounts 7 Buy now
07 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2009 annual-return Annual Return 4 Buy now
15 Dec 2009 officers Change of particulars for director (Richard Crawford) 2 Buy now
23 Jun 2009 officers Appointment terminated secretary power secretaries LIMITED 1 Buy now
16 Jun 2009 accounts Annual Accounts 7 Buy now
30 Mar 2009 address Registered office changed on 30/03/2009 from 8C high street southampton hampshire SO14 2DH 1 Buy now
03 Feb 2009 annual-return Return made up to 21/11/08; full list of members 3 Buy now
06 May 2008 accounts Annual Accounts 7 Buy now
27 Feb 2008 annual-return Return made up to 21/11/07; full list of members 3 Buy now
11 Dec 2007 officers Director resigned 1 Buy now
11 Oct 2007 accounts Accounting reference date extended from 30/09/07 to 31/03/08 1 Buy now
19 Sep 2007 officers Secretary resigned 1 Buy now
18 Sep 2007 officers Director's particulars changed 1 Buy now
18 Sep 2007 officers New secretary appointed 1 Buy now
17 Sep 2007 address Registered office changed on 17/09/07 from: unit 3 freemantle park farm cottington hill hannington hampshire RG26 5UD 1 Buy now
25 Jul 2007 accounts Annual Accounts 11 Buy now
06 Dec 2006 annual-return Return made up to 21/11/06; full list of members 7 Buy now
18 May 2006 accounts Annual Accounts 3 Buy now
27 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jan 2006 mortgage Particulars of mortgage/charge 4 Buy now
23 Jan 2006 annual-return Return made up to 21/11/05; full list of members 7 Buy now
14 Dec 2005 incorporation Memorandum Articles 6 Buy now
14 Dec 2005 resolution Resolution 7 Buy now
30 Nov 2005 officers New director appointed 2 Buy now
16 Nov 2005 accounts Accounting reference date shortened from 31/12/05 to 30/09/05 1 Buy now
10 Nov 2005 capital Ad 30/09/05--------- £ si 2@2=4 £ ic 2/6 2 Buy now
10 Oct 2005 accounts Annual Accounts 3 Buy now
26 Nov 2004 annual-return Return made up to 21/11/04; full list of members 7 Buy now
17 Sep 2004 accounts Annual Accounts 3 Buy now
08 Dec 2003 annual-return Return made up to 21/11/03; full list of members 7 Buy now
21 Sep 2003 accounts Annual Accounts 3 Buy now
20 Dec 2002 annual-return Return made up to 21/11/02; full list of members 7 Buy now
27 Dec 2001 capital Ad 30/11/01--------- £ si 10000@1=10000 £ ic 2/10002 2 Buy now
20 Dec 2001 officers New secretary appointed;new director appointed 2 Buy now
20 Dec 2001 officers New director appointed 2 Buy now
20 Dec 2001 accounts Accounting reference date extended from 30/11/02 to 31/12/02 1 Buy now
20 Dec 2001 address Registered office changed on 20/12/01 from: 5 lightfoot grove basingstoke hampshire RG21 3HU 1 Buy now
28 Nov 2001 officers Secretary resigned 2 Buy now
28 Nov 2001 officers Director resigned 2 Buy now
28 Nov 2001 address Registered office changed on 28/11/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW 2 Buy now
21 Nov 2001 incorporation Incorporation Company 16 Buy now