POTTER RAPER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Appointment of Mr Christopher Spiller as a director on 2025-05-01

View Document

08/01/258 January 2025 Full accounts made up to 2024-04-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

02/10/242 October 2024 Termination of appointment of Graham John Potter as a director on 2024-09-30

View Document

20/08/2420 August 2024 Registration of charge 117295180002, created on 2024-08-13

View Document

01/05/241 May 2024 Termination of appointment of Simon Anthony Brewis Daniels as a director on 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Full accounts made up to 2023-04-30

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

01/08/231 August 2023 Director's details changed for Mr David Spiller on 2023-08-01

View Document

28/04/2328 April 2023 Termination of appointment of Andrew Peter Wells as a director on 2023-04-28

View Document

28/04/2328 April 2023 Termination of appointment of Philip James Bass as a director on 2023-04-28

View Document

22/02/2322 February 2023 Full accounts made up to 2022-04-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

18/05/2218 May 2022 Withdrawal of a person with significant control statement on 2022-05-18

View Document

18/05/2218 May 2022 Notification of Prl Trustee Limited as a person with significant control on 2022-05-03

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/12/2120 December 2021 Director's details changed for Mr Robert Charles Humphrey on 2021-12-07

View Document

16/12/2116 December 2021 Director's details changed for Mr Aaron Wayne Baker on 2021-12-03

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

16/12/2116 December 2021 Appointment of Mr Aaron Wayne Baker as a director on 2021-12-03

View Document

22/10/2122 October 2021 Change of share class name or designation

View Document

30/07/2130 July 2021 Director's details changed for Mr David Spiller on 2021-07-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

25/09/2025 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/19

View Document

25/09/2025 September 2020 CURRSHO FROM 30/04/2020 TO 30/04/2019

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 NOTIFICATION OF PSC STATEMENT ON 12/12/2019

View Document

06/12/196 December 2019 CESSATION OF ANDREW PETER WELLS AS A PSC

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117295180001

View Document

05/06/195 June 2019 30/04/19 STATEMENT OF CAPITAL GBP 1000

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR JOSEPH PARKER

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR SIMON ANTHONY BREWIS DANIELS

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR PAUL DENNY

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR DAVID SPILLER

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR PHILLIP JAMES BASS

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR ROBERT CHARLES HUMPHREY

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR GRAHAM JOHN POTTER

View Document

15/05/1915 May 2019 ADOPT ARTICLES 30/04/2019

View Document

08/05/198 May 2019 CURREXT FROM 31/12/2019 TO 30/04/2020

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

14/01/1914 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

14/01/1914 January 2019 SAIL ADDRESS CREATED

View Document

17/12/1817 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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