O.&A. POTTER LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 23/05/2523 May 2025 | Micro company accounts made up to 2025-05-13 |
| 21/05/2521 May 2025 | Previous accounting period shortened from 2025-08-31 to 2025-05-13 |
| 13/05/2513 May 2025 | Annual accounts for year ending 13 May 2025 |
| 06/02/256 February 2025 | Confirmation statement made on 2025-02-02 with updates |
| 20/11/2420 November 2024 | Micro company accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-02-02 with updates |
| 16/11/2316 November 2023 | Micro company accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 02/02/232 February 2023 | Cessation of Oliver Potter as a person with significant control on 2023-02-01 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with updates |
| 02/02/232 February 2023 | Statement of capital following an allotment of shares on 2023-02-01 |
| 02/02/232 February 2023 | Change of details for Mrs Anita Potter as a person with significant control on 2023-02-01 |
| 15/11/2215 November 2022 | Previous accounting period extended from 2022-05-31 to 2022-08-31 |
| 15/11/2215 November 2022 | Micro company accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 09/10/199 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 02/06/192 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 08/10/188 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 08/01/188 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 14/06/1614 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 17/06/1517 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 08/06/148 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 15/06/1315 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 14/06/1214 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 30/01/1230 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 09/06/119 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
| 18/11/1018 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANITA POTTER / 30/05/2010 |
| 14/06/1014 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
| 14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER POTTER / 30/05/2010 |
| 04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 05/06/095 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
| 17/11/0817 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 05/06/085 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
| 11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 19/07/0719 July 2007 | RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS |
| 01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 28/06/0628 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
| 28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 20/06/0520 June 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
| 21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 01/10/041 October 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS; AMEND |
| 24/06/0424 June 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
| 05/02/045 February 2004 | REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 178 WALTON PARK PANNAL HARROGATE NORTH YORKSHIRE HG3 1RJ |
| 27/01/0427 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 26/01/0426 January 2004 | REGISTERED OFFICE CHANGED ON 26/01/04 FROM: 3 BURDOCK CLOSE HARROGATE NORTH YORKSHIRE HG3 2WF |
| 23/06/0323 June 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
| 06/01/036 January 2003 | REGISTERED OFFICE CHANGED ON 06/01/03 FROM: RUNNING BECK WOODGATE LANE WEETON LEEDS YORKSHIRE LS17 0AP |
| 08/12/028 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 17/06/0217 June 2002 | REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 31 LONG MEADOWS BRAMHOPE LEEDS LS16 9DU |
| 17/06/0217 June 2002 | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS |
| 03/10/013 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
| 14/06/0114 June 2001 | RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS |
| 05/02/015 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
| 12/06/0012 June 2000 | RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS |
| 18/02/0018 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
| 24/06/9924 June 1999 | RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS |
| 02/04/992 April 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
| 09/02/999 February 1999 | REGISTERED OFFICE CHANGED ON 09/02/99 FROM: 5 YARNFIELD GARDENS BACK LANE GUISLEY LEEDS LS20 8PY |
| 27/08/9827 August 1998 | DIRECTOR'S PARTICULARS CHANGED |
| 27/08/9827 August 1998 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 19/08/9819 August 1998 | RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS |
| 17/08/9817 August 1998 | REGISTERED OFFICE CHANGED ON 17/08/98 FROM: 5 TRANFIELD GARDENS BACK LANE GUISELEY LEEDS WEST YORKSHIRE LS20 8PZ |
| 07/07/987 July 1998 | SECRETARY RESIGNED |
| 07/07/987 July 1998 | REGISTERED OFFICE CHANGED ON 07/07/98 FROM: 2 BECKETTS PARK ROAD LEEDS LS6 3PG |
| 07/07/987 July 1998 | NEW DIRECTOR APPOINTED |
| 07/07/987 July 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 07/07/987 July 1998 | DIRECTOR RESIGNED |
| 30/05/9730 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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