Advanced company searchLink opens in new window

PORT BUILDERS LTD

Company number 13875229

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
06 Nov 2023 AA Micro company accounts made up to 31 January 2023
08 Dec 2022 CH01 Director's details changed for Mr Vladimirs Alksnis on 8 December 2022
08 Dec 2022 PSC04 Change of details for Mr Vladimirs Alksnis as a person with significant control on 8 December 2022
08 Dec 2022 AD01 Registered office address changed from 1 Northumberland Avenue London WC2N 5BW England to 274a High Road London N22 8JT on 8 December 2022
01 Nov 2022 AP01 Appointment of Mr Vladimirs Alksnis as a director on 1 November 2022
01 Nov 2022 PSC01 Notification of Vladimirs Alksnis as a person with significant control on 1 November 2022
01 Nov 2022 TM01 Termination of appointment of Pawel Kawczynski as a director on 1 November 2022
01 Nov 2022 PSC07 Cessation of Pawel Kawczynski as a person with significant control on 1 November 2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
01 Nov 2022 AD01 Registered office address changed from 86 Great Portland Street London W1W 7LT United Kingdom to 1 Northumberland Avenue London WC2N 5BW on 1 November 2022
18 Oct 2022 CERTNM Company name changed developing designs LTD\certificate issued on 18/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-14
18 Oct 2022 TM01 Termination of appointment of a director
18 Oct 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 14 October 2022
17 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
17 Oct 2022 PSC01 Notification of Pawel Kawczynski as a person with significant control on 14 October 2022
17 Oct 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 14 October 2022
17 Oct 2022 PSC07 Cessation of Bryan Thornton as a person with significant control on 14 October 2022
17 Oct 2022 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 86 Great Portland Street London W1W 7LT on 17 October 2022
17 Oct 2022 AP01 Appointment of Mr Pawel Kawczynski as a director on 14 October 2022
17 Oct 2022 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 14 October 2022
18 May 2022 CS01 Confirmation statement made on 27 January 2022 with updates
27 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted