AP & POTTER LTD
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-21 with updates |
25/06/2525 June 2025 | Change of details for Mr Algy Oliver Lawrence Petherick as a person with significant control on 2024-06-22 |
23/12/2423 December 2024 | Registered office address changed from 34 South Molton Street London W1K 5RG England to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS1 1TP on 2024-12-23 |
23/12/2423 December 2024 | Director's details changed for Mr George Davies Potter on 2024-12-23 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/12/2423 December 2024 | Director's details changed for Mr Algy Oliver Lawrence Petherick on 2024-12-23 |
23/12/2423 December 2024 | Change of details for Mr George Davies Potter as a person with significant control on 2024-12-23 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with updates |
04/06/244 June 2024 | Appointment of Mr George Davies Potter as a director on 2024-06-04 |
04/06/244 June 2024 | Notification of George Davies Potter as a person with significant control on 2024-06-04 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Certificate of change of name |
29/03/2329 March 2023 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company