PORTISHEAD BUILD LIMITED

10157976
SUITE 5B WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF

Documents

Documents
Date Category Description Pages
02 Jan 2024 gazette Gazette Dissolved Voluntary 1 Buy now
17 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
05 Oct 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
28 Sep 2023 accounts Annual Accounts 9 Buy now
09 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2022 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
27 Sep 2022 gazette Gazette Notice Voluntary 1 Buy now
20 Sep 2022 dissolution Dissolution Application Strike Off Company 2 Buy now
20 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2022 accounts Annual Accounts 9 Buy now
14 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2022 officers Change of particulars for director (Mr Mark David Rond) 2 Buy now
28 Sep 2021 accounts Annual Accounts 7 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 10 Buy now
23 Jun 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 Nov 2019 officers Termination of appointment of director (Jonathan Alex Sheasby) 1 Buy now
04 Jul 2019 accounts Annual Accounts 8 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2018 accounts Annual Accounts 8 Buy now
10 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2017 accounts Annual Accounts 10 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Apr 2017 officers Appointment of director (Mr Mark David Rond) 2 Buy now
16 Feb 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Sep 2016 resolution Resolution 24 Buy now
21 Sep 2016 officers Termination of appointment of director (Simon Michael Taylor) 1 Buy now
11 Jul 2016 mortgage Registration of a charge 41 Buy now
07 Jul 2016 mortgage Registration of a charge 42 Buy now
03 May 2016 officers Change of particulars for director (Mr Jonathan Alex Sheasby) 2 Buy now
03 May 2016 officers Change of particulars for director (Mr Peter Kevin Hurst) 2 Buy now
30 Apr 2016 incorporation Incorporation Company 26 Buy now