PORTFOLIO EXPRESS LIMITED

06555016
61 BROXTOWE DRIVE MANSFIELD NOTTINGHAMSHIRE NG18 2JF

Documents

Documents
Date Category Description Pages
18 Apr 2024 accounts Annual Accounts 3 Buy now
17 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2023 accounts Annual Accounts 4 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2022 officers Change of particulars for director (Mr Nigel James Foreman) 2 Buy now
10 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Apr 2022 accounts Annual Accounts 4 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2021 accounts Annual Accounts 4 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2020 accounts Annual Accounts 4 Buy now
05 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 5 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2018 accounts Annual Accounts 5 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2017 accounts Annual Accounts 4 Buy now
08 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2016 accounts Annual Accounts 3 Buy now
04 Apr 2016 annual-return Annual Return 3 Buy now
04 Apr 2016 officers Termination of appointment of director (Frazer Thurlby) 1 Buy now
25 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2015 accounts Annual Accounts 3 Buy now
07 Apr 2015 annual-return Annual Return 4 Buy now
07 Apr 2015 officers Termination of appointment of secretary (Nigel James Foreman) 1 Buy now
20 May 2014 accounts Annual Accounts 3 Buy now
19 Apr 2014 annual-return Annual Return 5 Buy now
10 May 2013 accounts Annual Accounts 3 Buy now
26 Apr 2013 annual-return Annual Return 5 Buy now
14 May 2012 accounts Annual Accounts 4 Buy now
03 May 2012 annual-return Annual Return 5 Buy now
21 Jun 2011 accounts Annual Accounts 11 Buy now
15 Apr 2011 annual-return Annual Return 5 Buy now
25 Jun 2010 accounts Annual Accounts 5 Buy now
26 Apr 2010 annual-return Annual Return 5 Buy now
26 Apr 2010 officers Change of particulars for director (Frazer Thurlby) 2 Buy now
18 May 2009 accounts Annual Accounts 5 Buy now
06 Apr 2009 annual-return Return made up to 04/04/09; full list of members 4 Buy now
20 Nov 2008 address Registered office changed on 20/11/2008 from 1 rubys avenue fernwood newark notts NG24 3RS 1 Buy now
19 Nov 2008 accounts Accounting reference date shortened from 30/04/2009 to 31/03/2009 1 Buy now
20 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
25 Apr 2008 officers Appointment terminated director rjt nominees LIMITED 1 Buy now
25 Apr 2008 officers Appointment terminated secretary ar corporate secretaries LIMITED 1 Buy now
25 Apr 2008 officers Director and secretary appointed nigel james foreman 2 Buy now
25 Apr 2008 officers Director appointed frazer thurlby 2 Buy now
25 Apr 2008 address Registered office changed on 25/04/2008 from towngate house 116 -118 towngate leyland lancashire PR25 2LQ england 1 Buy now
04 Apr 2008 incorporation Incorporation Company 14 Buy now