BCD POTTERS POND LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM
THE CIDER MILL, BLANCHWORTH
STINCHCOMBE
DURSLEY
GLOUCESTERSHIRE
GL11 6BB

View Document

06/05/146 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/05/146 May 2014 STATEMENT OF AFFAIRS/4.19

View Document

06/05/146 May 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/02/145 February 2014 PREVSHO FROM 30/04/2013 TO 29/04/2013

View Document

20/03/1320 March 2013 SAIL ADDRESS CHANGED FROM:
C/O RANDALL & PAYNE LLP
RODBOROUGH COURT WALKLEY HILL
STROUD
GLOUCESTERSHIRE
GL5 3LR
UNITED KINGDOM

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY RANDALL & PAYNE SECRETARIES LIMITED

View Document

20/03/1320 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 SECRETARY APPOINTED MR NEIL TOCKNELL

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/04/1216 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/03/1128 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
358-REC OF RES ETC

View Document

28/03/1128 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

20/04/1020 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RANDALL & PAYNE SECRETARIES LIMITED / 28/02/2010

View Document

19/04/1019 April 2010 SAIL ADDRESS CREATED

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY IAN MERRICK

View Document

27/05/0927 May 2009 SECRETARY APPOINTED RANDALL & PAYNE SECRETARIES LIMITED

View Document

08/04/098 April 2009 RETURN MADE UP TO 28/02/09; NO CHANGE OF MEMBERS

View Document

08/04/098 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 29/02/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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