PORTS BIDCO LIMITED

05696637
1 SMITHY COURT WIGAN ENGLAND WN3 6PS

Documents

Documents
Date Category Description Pages
26 Mar 2024 officers Termination of appointment of director (Daniel Jonathon Archer) 1 Buy now
21 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
16 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jan 2024 accounts Annual Accounts 6 Buy now
06 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 60 Buy now
06 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
06 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
21 Dec 2023 officers Appointment of director (Mr. Scott Adrian Coleman) 2 Buy now
31 Jul 2023 change-of-name Certificate Change Of Name Company 3 Buy now
28 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 9 Buy now
18 Nov 2022 mortgage Registration of a charge 42 Buy now
01 Nov 2022 officers Termination of appointment of director (David Christopher Foreman) 1 Buy now
20 Jul 2022 resolution Resolution 2 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 12 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 officers Termination of appointment of director (Gary Cottom) 1 Buy now
24 Dec 2020 accounts Annual Accounts 10 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2019 accounts Annual Accounts 17 Buy now
07 May 2019 mortgage Registration of a charge 37 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2018 accounts Annual Accounts 9 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2017 officers Appointment of director (Mr Daniel Jonathon Archer) 2 Buy now
10 Oct 2017 accounts Annual Accounts 8 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2016 resolution Resolution 13 Buy now
14 Nov 2016 officers Appointment of director (David Christopher Foreman) 2 Buy now
14 Nov 2016 officers Appointment of director (Paedar James O'reilly) 2 Buy now
11 Nov 2016 accounts Annual Accounts 7 Buy now
28 Sep 2016 mortgage Registration of a charge 26 Buy now
24 Jun 2016 officers Termination of appointment of director (Kevin Joseph Maughan) 1 Buy now
07 Apr 2016 annual-return Annual Return 5 Buy now
26 Jan 2016 officers Appointment of director (Mr Gary Cottom) 2 Buy now
06 Nov 2015 officers Termination of appointment of director (John Taylor) 1 Buy now
01 Oct 2015 accounts Annual Accounts 7 Buy now
16 Mar 2015 annual-return Annual Return 5 Buy now
16 Mar 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
16 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2015 accounts Annual Accounts 7 Buy now
29 Oct 2014 mortgage Registration of a charge 13 Buy now
29 Oct 2014 mortgage Registration of a charge 23 Buy now
30 Apr 2014 officers Appointment of director (Mr John Taylor) 2 Buy now
30 Apr 2014 officers Appointment of director (Mr Richard William Cropper) 2 Buy now
30 Apr 2014 officers Appointment of director (Mr Thomas Cropper) 2 Buy now
30 Apr 2014 officers Termination of appointment of director (Rachel Maughan) 1 Buy now
30 Apr 2014 officers Termination of appointment of secretary (Kevin Maughan) 1 Buy now
08 Apr 2014 mortgage Registration of a charge 24 Buy now
19 Mar 2014 mortgage Statement of satisfaction of a charge 3 Buy now
12 Feb 2014 annual-return Annual Return 4 Buy now
26 Nov 2013 accounts Annual Accounts 7 Buy now
14 Feb 2013 annual-return Annual Return 4 Buy now
13 Feb 2013 address Change Sail Address Company 1 Buy now
07 Sep 2012 accounts Annual Accounts 7 Buy now
24 Feb 2012 annual-return Annual Return 4 Buy now
24 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2012 officers Change of particulars for director (Rachel Bianca Maughan) 2 Buy now
24 Feb 2012 officers Change of particulars for secretary (Mr Kevin Joseph Maughan) 1 Buy now
10 Aug 2011 accounts Annual Accounts 8 Buy now
04 Apr 2011 mortgage Particulars of a mortgage or charge 8 Buy now
04 Feb 2011 annual-return Annual Return 4 Buy now
20 Aug 2010 officers Appointment of director (Mr Kevin Joseph Maughan) 2 Buy now
13 Aug 2010 accounts Annual Accounts 6 Buy now
26 Jul 2010 capital Return of Allotment of shares 2 Buy now
12 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Feb 2010 annual-return Annual Return 4 Buy now
16 Nov 2009 resolution Resolution 1 Buy now
30 Jun 2009 capital Capitals not rolled up 2 Buy now
30 Jun 2009 accounts Annual Accounts 6 Buy now
13 Feb 2009 annual-return Return made up to 03/02/09; full list of members 3 Buy now
22 Jul 2008 accounts Annual Accounts 6 Buy now
08 Feb 2008 annual-return Return made up to 03/02/08; full list of members 2 Buy now
08 Aug 2007 accounts Annual Accounts 5 Buy now
30 Mar 2007 annual-return Return made up to 03/02/07; full list of members 6 Buy now
22 Feb 2007 address Registered office changed on 22/02/07 from: the standish centre, cross street, standish wigan WN6 0HQ 1 Buy now
17 Feb 2007 capital Ad 30/01/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
24 Feb 2006 accounts Accounting reference date extended from 28/02/07 to 31/03/07 1 Buy now
17 Feb 2006 change-of-name Certificate Change Of Name Company 3 Buy now
15 Feb 2006 officers Secretary's particulars changed 1 Buy now
15 Feb 2006 officers Director's particulars changed 1 Buy now
03 Feb 2006 officers Secretary resigned 1 Buy now
03 Feb 2006 incorporation Incorporation Company 17 Buy now