Download leads from Nexok and grow your business. Find out more

Portarlington (U.K.) Limited

Documents

Total Documents200
Total Pages942

Filing History

2 April 2024Confirmation statement made on 24 March 2024 with no updates
8 January 2024Total exemption full accounts made up to 31 March 2023
6 April 2023Confirmation statement made on 24 March 2023 with updates
28 February 2023Registered office address changed from The Old Chapel C/O Dsa Prospect Ltd Union Way Witney Oxfordshire OX28 6HD England to Unit 5 Rockfort Industrial Estate Hithercroft Road Wallingford OX10 9DA on 28 February 2023
15 December 2022Total exemption full accounts made up to 31 March 2022
5 April 2022Confirmation statement made on 24 March 2022 with no updates
23 December 2021Total exemption full accounts made up to 31 March 2021
7 April 2021Confirmation statement made on 24 March 2021 with updates
12 February 2021Total exemption full accounts made up to 31 March 2020
31 March 2020Confirmation statement made on 31 March 2020 with no updates
30 December 2019Total exemption full accounts made up to 31 March 2019
3 April 2019Confirmation statement made on 31 March 2019 with no updates
27 December 2018Total exemption full accounts made up to 31 March 2018
9 April 2018Confirmation statement made on 31 March 2018 with no updates
29 December 2017Total exemption full accounts made up to 31 March 2017
29 December 2017Total exemption full accounts made up to 31 March 2017
20 December 2017Appointment of Mrs Emma Hufton as a secretary on 20 November 2017
20 December 2017Appointment of Mrs Emma Hufton as a secretary on 20 November 2017
19 December 2017Termination of appointment of Audrey Joyce White as a director on 20 November 2017
19 December 2017Termination of appointment of Audrey Joyce White as a secretary on 20 November 2017
19 December 2017Termination of appointment of Audrey Joyce White as a director on 20 November 2017
19 December 2017Termination of appointment of Audrey Joyce White as a secretary on 20 November 2017
5 April 2017Confirmation statement made on 31 March 2017 with updates
5 April 2017Confirmation statement made on 31 March 2017 with updates
28 December 2016Total exemption small company accounts made up to 31 March 2016
28 December 2016Total exemption small company accounts made up to 31 March 2016
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
15 April 2016Director's details changed for Mr Ian Stewart White on 1 April 2016
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
15 April 2016Director's details changed for Mr Ian Stewart White on 1 April 2016
30 December 2015Total exemption small company accounts made up to 31 March 2015
30 December 2015Total exemption small company accounts made up to 31 March 2015
17 September 2015Registered office address changed from C/O Avalon Accounting Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to The Old Chapel C/O Dsa Prospect Ltd Union Way Witney Oxfordshire OX28 6HD on 17 September 2015
17 September 2015Registered office address changed from C/O Avalon Accounting Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to The Old Chapel C/O Dsa Prospect Ltd Union Way Witney Oxfordshire OX28 6HD on 17 September 2015
16 September 2015Director's details changed for Mrs Audrey Joyce White on 15 September 2015
16 September 2015Director's details changed for Mr Kevin Jeffrey White on 15 September 2015
16 September 2015Secretary's details changed for Mrs Audrey Joyce White on 15 September 2015
16 September 2015Director's details changed for Mr Kevin Jeffrey White on 15 September 2015
16 September 2015Director's details changed for Mr Ian Stewart White on 15 September 2015
16 September 2015Director's details changed for Mrs Audrey Joyce White on 15 September 2015
16 September 2015Secretary's details changed for Mrs Audrey Joyce White on 15 September 2015
16 September 2015Director's details changed for Mr Ian Stewart White on 15 September 2015
1 September 2015Termination of appointment of Margaret Mary Lenaghan as a director on 13 August 2015
1 September 2015Termination of appointment of Margaret Mary Lenaghan as a director on 13 August 2015
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
26 November 2014Total exemption small company accounts made up to 31 March 2014
26 November 2014Total exemption small company accounts made up to 31 March 2014
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
16 December 2013Total exemption small company accounts made up to 31 March 2013
16 December 2013Total exemption small company accounts made up to 31 March 2013
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 December 2012Total exemption small company accounts made up to 31 March 2012
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
28 December 2011Total exemption small company accounts made up to 31 March 2011
28 December 2011Total exemption small company accounts made up to 31 March 2011
16 May 2011Annual return made up to 31 March 2011 with a full list of shareholders
16 May 2011Annual return made up to 31 March 2011 with a full list of shareholders
17 December 2010Total exemption small company accounts made up to 31 March 2010
17 December 2010Total exemption small company accounts made up to 31 March 2010
8 April 2010Director's details changed for Ian Stewart White on 8 April 2010
8 April 2010Director's details changed for Ian Stewart White on 8 April 2010
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
8 April 2010Director's details changed for Mr Kevin Jeffrey White on 8 April 2010
8 April 2010Director's details changed for Mr Kevin Jeffrey White on 8 April 2010
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
8 April 2010Director's details changed for Margaret Mary Lenaghan on 8 April 2010
8 April 2010Director's details changed for Mr Kevin Jeffrey White on 8 April 2010
8 April 2010Director's details changed for Mrs Audrey Joyce White on 8 April 2010
8 April 2010Director's details changed for Ian Stewart White on 8 April 2010
8 April 2010Director's details changed for Margaret Mary Lenaghan on 8 April 2010
8 April 2010Director's details changed for Margaret Mary Lenaghan on 8 April 2010
8 April 2010Director's details changed for Mrs Audrey Joyce White on 8 April 2010
8 April 2010Director's details changed for Mrs Audrey Joyce White on 8 April 2010
31 January 2010Total exemption small company accounts made up to 31 March 2009
31 January 2010Total exemption small company accounts made up to 31 March 2009
23 October 2009Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 23 October 2009
23 October 2009Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 23 October 2009
8 April 2009Return made up to 31/03/09; full list of members
8 April 2009Return made up to 31/03/09; full list of members
26 February 2009Registered office changed on 26/02/2009 from 61 clophill road gravenhurst bedford MK45 4JH
26 February 2009Registered office changed on 26/02/2009 from 61 clophill road gravenhurst bedford MK45 4JH
4 February 2009Accounts for a small company made up to 31 March 2008
4 February 2009Accounts for a small company made up to 31 March 2008
11 June 2008Auditor's resignation
11 June 2008Auditor's resignation
18 April 2008Return made up to 31/03/08; full list of members
18 April 2008Return made up to 31/03/08; full list of members
27 March 2008Accounts for a small company made up to 31 March 2007
27 March 2008Accounts for a small company made up to 31 March 2007
21 July 2007Return made up to 31/03/07; no change of members
21 July 2007Return made up to 31/03/07; no change of members
1 February 2007Accounts for a small company made up to 31 March 2006
1 February 2007Accounts for a small company made up to 31 March 2006
16 May 2006Return made up to 31/03/06; full list of members
16 May 2006Return made up to 31/03/06; full list of members
4 February 2006Accounts for a small company made up to 31 March 2005
4 February 2006Accounts for a small company made up to 31 March 2005
11 November 2005New director appointed
11 November 2005New director appointed
26 April 2005Return made up to 31/03/05; full list of members
26 April 2005Return made up to 31/03/05; full list of members
4 February 2005Accounts for a small company made up to 31 March 2004
4 February 2005Accounts for a small company made up to 31 March 2004
27 April 2004Return made up to 31/03/04; full list of members
27 April 2004Return made up to 31/03/04; full list of members
4 February 2004Accounts for a small company made up to 31 March 2003
4 February 2004Accounts for a small company made up to 31 March 2003
10 April 2003Return made up to 31/03/03; full list of members
10 April 2003Return made up to 31/03/03; full list of members
6 February 2003Accounts for a small company made up to 31 March 2002
6 February 2003Accounts for a small company made up to 31 March 2002
10 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
10 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
2 February 2002Accounts for a small company made up to 31 March 2001
2 February 2002Accounts for a small company made up to 31 March 2001
2 May 2001Full accounts made up to 31 March 2000
2 May 2001Full accounts made up to 31 March 2000
17 April 2001Return made up to 31/03/01; full list of members
17 April 2001Return made up to 31/03/01; full list of members
24 January 2001Delivery ext'd 3 mth 31/03/00
24 January 2001Delivery ext'd 3 mth 31/03/00
19 December 2000Particulars of mortgage/charge
19 December 2000Particulars of mortgage/charge
29 November 2000Secretary resigned
29 November 2000New secretary appointed
29 November 2000New secretary appointed
29 November 2000Secretary resigned
9 May 2000Full accounts made up to 31 March 1999
9 May 2000Full accounts made up to 31 March 1999
5 April 2000Return made up to 31/03/00; full list of members
5 April 2000Return made up to 31/03/00; full list of members
1 October 1999Full accounts made up to 31 March 1998
1 October 1999Full accounts made up to 31 March 1998
15 April 1999Return made up to 31/03/99; full list of members
15 April 1999Return made up to 31/03/99; full list of members
26 January 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
26 January 1999Registered office changed on 26/01/99 from: 3 willow way toddington dunstable bedfordshire LU5 6FD
26 January 1999Registered office changed on 26/01/99 from: 3 willow way toddington dunstable bedfordshire LU5 6FD
26 January 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
18 November 1998Particulars of mortgage/charge
18 November 1998Particulars of mortgage/charge
18 April 1998Particulars of mortgage/charge
18 April 1998Particulars of mortgage/charge
21 January 1998Return made up to 02/01/98; no change of members
21 January 1998Return made up to 02/01/98; no change of members
6 January 1998Accounting reference date extended from 15/03/97 to 31/03/97
6 January 1998Accounting reference date extended from 15/03/97 to 31/03/97
6 January 1998Full accounts made up to 31 March 1997
6 January 1998Full accounts made up to 31 March 1997
11 July 1997Particulars of mortgage/charge
11 July 1997Particulars of mortgage/charge
9 May 1997Accounting reference date shortened from 15/04/97 to 15/03/97
9 May 1997Accounting reference date shortened from 15/04/97 to 15/03/97
9 January 1997Return made up to 02/01/97; full list of members
9 January 1997Return made up to 02/01/97; full list of members
23 September 1996New director appointed
23 September 1996New director appointed
20 August 1996Particulars of mortgage/charge
20 August 1996Particulars of mortgage/charge
18 August 1996Registered office changed on 18/08/96 from: west lodge streatley reading berkshire RG8 9NA
18 August 1996New secretary appointed
18 August 1996New director appointed
18 August 1996New director appointed
18 August 1996Director resigned
18 August 1996Director resigned
18 August 1996Secretary resigned
18 August 1996New secretary appointed
18 August 1996Registered office changed on 18/08/96 from: west lodge streatley reading berkshire RG8 9NA
18 August 1996Secretary resigned
2 July 1996Particulars of mortgage/charge
2 July 1996Particulars of mortgage/charge
17 June 1996Accounting reference date shortened from 28/02/97 to 15/04/96
17 June 1996Accounts for a dormant company made up to 15 April 1996
17 June 1996Accounts for a dormant company made up to 15 April 1996
17 June 1996Accounting reference date shortened from 28/02/97 to 15/04/96
17 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
17 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
21 May 1996Company name changed fetlocks LIMITED\certificate issued on 22/05/96
21 May 1996Company name changed fetlocks LIMITED\certificate issued on 22/05/96
9 May 1996New director appointed
9 May 1996New director appointed
9 May 1996New secretary appointed
9 May 1996New director appointed
9 May 1996Accounting reference date notified as 28/02
9 May 1996New director appointed
9 May 1996Registered office changed on 09/05/96 from: 98 high street thame oxfordshire OX9 3EH
9 May 1996Accounting reference date notified as 28/02
9 May 1996Registered office changed on 09/05/96 from: 98 high street thame oxfordshire OX9 3EH
9 May 1996New secretary appointed
6 May 1996Director resigned
6 May 1996Director resigned
6 May 1996Secretary resigned
6 May 1996Secretary resigned
2 January 1996Incorporation
2 January 1996Incorporation
Sign up now to grow your client base. Plans & Pricing