Based in West Midlands, Portadam Ltd was established in 1990. There are 4 directors listed as Stretton, Caroline Ann, Pebody, Anne Lesley, Instone, David George, Pebody, Roy for the organisation in the Companies House registry. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
INSTONE, David George | N/A | 30 June 1996 | 1 |
PEBODY, Roy | N/A | 14 December 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STRETTON, Caroline Ann | 10 May 2019 | - | 1 |
PEBODY, Anne Lesley | N/A | 14 December 2007 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 12 May 2020 | |
TM01 - Termination of appointment of director | 12 May 2020 | |
CS01 - N/A | 27 February 2020 | |
AA - Annual Accounts | 31 December 2019 | |
AP03 - Appointment of secretary | 23 May 2019 | |
TM02 - Termination of appointment of secretary | 23 May 2019 | |
CS01 - N/A | 25 February 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 28 February 2018 | |
AA - Annual Accounts | 05 January 2018 | |
CS01 - N/A | 13 February 2017 | |
AA - Annual Accounts | 05 January 2017 | |
CS01 - N/A | 03 October 2016 | |
AA - Annual Accounts | 02 January 2016 | |
AR01 - Annual Return | 08 October 2015 | |
CH01 - Change of particulars for director | 08 October 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 03 October 2013 | |
AA - Annual Accounts | 04 January 2013 | |
AR01 - Annual Return | 25 October 2012 | |
CH03 - Change of particulars for secretary | 20 August 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 07 October 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 25 October 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 30 September 2009 | |
288b - Notice of resignation of directors or secretaries | 07 August 2009 | |
363a - Annual Return | 30 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2009 | |
AA - Annual Accounts | 18 November 2008 | |
288b - Notice of resignation of directors or secretaries | 12 August 2008 | |
288a - Notice of appointment of directors or secretaries | 12 August 2008 | |
363a - Annual Return | 17 June 2008 | |
225 - Change of Accounting Reference Date | 15 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2008 | |
288a - Notice of appointment of directors or secretaries | 31 December 2007 | |
288a - Notice of appointment of directors or secretaries | 31 December 2007 | |
287 - Change in situation or address of Registered Office | 31 December 2007 | |
288b - Notice of resignation of directors or secretaries | 31 December 2007 | |
288b - Notice of resignation of directors or secretaries | 31 December 2007 | |
AA - Annual Accounts | 20 November 2007 | |
363s - Annual Return | 14 September 2007 | |
AA - Annual Accounts | 03 March 2007 | |
363s - Annual Return | 12 July 2006 | |
AA - Annual Accounts | 08 February 2006 | |
363s - Annual Return | 21 July 2005 | |
395 - Particulars of a mortgage or charge | 13 January 2005 | |
AA - Annual Accounts | 14 October 2004 | |
363s - Annual Return | 15 July 2004 | |
AA - Annual Accounts | 07 November 2003 | |
363s - Annual Return | 08 July 2003 | |
AA - Annual Accounts | 14 November 2002 | |
363s - Annual Return | 29 June 2002 | |
AA - Annual Accounts | 23 November 2001 | |
363s - Annual Return | 12 July 2001 | |
AA - Annual Accounts | 02 May 2001 | |
287 - Change in situation or address of Registered Office | 27 March 2001 | |
363s - Annual Return | 12 July 2000 | |
AA - Annual Accounts | 04 May 2000 | |
363s - Annual Return | 28 July 1999 | |
AA - Annual Accounts | 01 December 1998 | |
363s - Annual Return | 03 July 1998 | |
AA - Annual Accounts | 29 December 1997 | |
363s - Annual Return | 26 June 1997 | |
288b - Notice of resignation of directors or secretaries | 16 January 1997 | |
AA - Annual Accounts | 08 January 1997 | |
363s - Annual Return | 22 July 1996 | |
AA - Annual Accounts | 07 November 1995 | |
363s - Annual Return | 23 June 1995 | |
AA - Annual Accounts | 13 October 1994 | |
363s - Annual Return | 23 June 1994 | |
AA - Annual Accounts | 23 September 1993 | |
363s - Annual Return | 30 June 1993 | |
AA - Annual Accounts | 24 September 1992 | |
363s - Annual Return | 30 June 1992 | |
AA - Annual Accounts | 06 January 1992 | |
363b - Annual Return | 05 August 1991 | |
395 - Particulars of a mortgage or charge | 21 August 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 July 1990 | |
287 - Change in situation or address of Registered Office | 06 July 1990 | |
288 - N/A | 06 July 1990 | |
CERTNM - Change of name certificate | 05 July 1990 | |
RESOLUTIONS - N/A | 29 June 1990 | |
RESOLUTIONS - N/A | 29 June 1990 | |
123 - Notice of increase in nominal capital | 29 June 1990 | |
NEWINC - New incorporation documents | 15 June 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 January 2005 | Fully Satisfied |
N/A |
Fixed and floating charge | 10 August 1990 | Fully Satisfied |
N/A |