PORTABLE CABINS LIMITED - STOCKPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-12-19 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-12-21 View Report
Confirmation statement. Statement with updates. 2021-12-17 View Report
Resolution. Description: Resolutions. 2021-11-17 View Report
Incorporation. Memorandum articles. 2021-11-17 View Report
Capital. Capital name of class of shares. 2021-11-16 View Report
Accounts. Accounts type total exemption full. 2021-10-13 View Report
Confirmation statement. Statement with no updates. 2021-09-27 View Report
Accounts. Accounts type total exemption full. 2020-12-16 View Report
Address. Old address: Unit 10 Tiger Court Kings Business Park Knowsley Liverpool Merseyside L34 1BH United Kingdom. Change date: 2020-12-04. New address: 6 Station View Hazel Grove Stockport SK7 5ER. 2020-12-04 View Report
Confirmation statement. Statement with no updates. 2020-11-16 View Report
Accounts. Accounts type total exemption full. 2020-01-30 View Report
Address. New address: Unit 10 Tiger Court Kings Business Park Knowsley Liverpool Merseyside L34 1BH. Old address: Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ. Change date: 2020-01-30. 2020-01-30 View Report
Confirmation statement. Statement with no updates. 2019-10-18 View Report
Accounts. Accounts type micro entity. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-10-26 View Report
Accounts. Accounts type micro entity. 2017-12-18 View Report
Confirmation statement. Statement with no updates. 2017-10-03 View Report
Accounts. Accounts type total exemption small. 2016-12-09 View Report
Confirmation statement. Statement with updates. 2016-11-11 View Report
Accounts. Accounts type total exemption small. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-10-30 View Report
Address. New address: Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ. Change date: 2015-09-25. Old address: First Floor 93 Bewsey Street Warrington Cheshire WA2 7JQ. 2015-09-25 View Report
Accounts. Change account reference date company current extended. 2015-01-23 View Report
Accounts. Accounts type total exemption small. 2014-10-27 View Report
Annual return. With made up date full list shareholders. 2014-10-01 View Report
Accounts. Accounts type total exemption small. 2013-10-30 View Report
Annual return. With made up date full list shareholders. 2013-09-20 View Report
Annual return. With made up date full list shareholders. 2012-10-23 View Report
Accounts. Accounts type total exemption small. 2012-07-23 View Report
Annual return. With made up date full list shareholders. 2011-10-28 View Report
Accounts. Accounts type total exemption small. 2011-10-19 View Report
Accounts. Accounts type total exemption small. 2010-10-29 View Report
Annual return. With made up date full list shareholders. 2010-09-22 View Report
Officers. Change date: 2010-08-31. Officer name: Christopher Gregory Russ. 2010-09-22 View Report
Accounts. Accounts type total exemption small. 2009-12-01 View Report
Annual return. Legacy. 2009-09-14 View Report
Accounts. Accounts type total exemption small. 2008-11-26 View Report
Annual return. Legacy. 2008-10-07 View Report
Accounts. Accounts type total exemption small. 2007-11-26 View Report
Annual return. Legacy. 2007-11-01 View Report
Resolution. Description: Resolutions. 2007-04-05 View Report
Accounts. Accounts type total exemption small. 2006-12-01 View Report
Annual return. Legacy. 2006-09-29 View Report
Officers. Description: Director's particulars changed. 2006-09-29 View Report
Officers. Description: Secretary's particulars changed. 2006-09-29 View Report
Accounts. Accounts type total exemption small. 2005-09-29 View Report