SAM PORTER LTD

Glenfield Woodhouse Lane Glenfield Woodhouse Lane, Hampshire, SO30 2DJ
StatusACTIVE
Company No.01229254
CategoryPrivate Limited Company
Incorporated09 Oct 1975
Age48 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

SAM PORTER LTD is an active private limited company with number 01229254. It was incorporated 48 years, 8 months, 17 days ago, on 09 October 1975. The company address is Glenfield Woodhouse Lane Glenfield Woodhouse Lane, Hampshire, SO30 2DJ.



Company Fillings

Accounts with accounts type micro entity

Date: 10 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Resolution

Date: 18 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Christine Porter

Termination date: 2019-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Christine Porter

Termination date: 2019-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Certificate change of name company

Date: 15 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed SC & bn porter co LIMITED\certificate issued on 15/04/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 10 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-10

Officer name: Mr Brian Norman Porter

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: Barbara Christine Porter

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: Penelope Anne Porter

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: Samuel Christopher Porter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 16 Apr 2009

Category: Annual-return

Type: AR01

Made up date: 2009-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 10 Jan 2008

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2008-01-10

Officer name: Barbara Christine Porter

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2009

Action Date: 10 Jan 2008

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2008-01-10

Officer name: Barbara Christine Porter

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/08; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / samuel porter / 15/04/2008

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / penelope porter / 15/04/2008

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / brian porter / 10/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 03/06/2008 from, nutburn hollow, sandy lane north baddesley, southampton hampshire, SO52 9EA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/06; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 30/04/04

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2004

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 06 May 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sam & bnp LIMITED\certificate issued on 06/05/03

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/03; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 20 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/00; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 02 Mar 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AAMD

Made up date: 1999-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 29 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/98; no change of members

Documents

View document PDF

Legacy

Date: 29 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 29/10/98 from: 290 shirley road, southampton, SO1 3HL

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 08 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 01 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 23 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/95; no change of members

Documents

View document PDF

Legacy

Date: 16 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Oct 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 06 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/94; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 09 Jul 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jun 1993

Category: Address

Type: 287

Description: Registered office changed on 29/06/93 from: hilldown road, highfield, southampton SO2 1SX

Documents

View document PDF

Legacy

Date: 26 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/93; no change of members

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed martin & porter co. LIMITED\certificate issued on 31/03/93

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF


Some Companies

CLUBLUK LTD

115 LECKHAMPTON ROAD,CHELTENHAM,GL53 0DQ

Number:10734574
Status:ACTIVE
Category:Private Limited Company

DAVID MYLETT MOTOR ENGINEERS LIMITED

1/2 DUKES ROAD,GLASGOW,G73 5AA

Number:SC397602
Status:ACTIVE
Category:Private Limited Company

GALLEON PRODUCTIONS LTD

26 LEA MOUNT DRIVE,LANCASHIRE,BL9 7RR

Number:04926650
Status:ACTIVE
Category:Private Limited Company

RHIZOME LANDSCAPES & DESIGN LTD

THE MOUNT,LIVERPOOL,L17 0AN

Number:08720338
Status:ACTIVE
Category:Private Limited Company

SHERRARDS SOLICITORS LLP

4 BEACONSFIELD ROAD,ST. ALBANS,AL1 3RD

Number:OC352466
Status:ACTIVE
Category:Limited Liability Partnership

SWAN AUTOMOTIVE SERVICES LTD

1642 COVENTRY ROAD,BIRMINGHAM,B26 1AN

Number:10239909
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source