POTTER & SOAR LIMITED
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Termination of appointment of Howard Wilson Platt as a secretary on 2025-02-12 |
12/02/2512 February 2025 | Appointment of Mr Andrew Hollins Judson as a secretary on 2025-02-12 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-29 with no updates |
28/01/2528 January 2025 | Appointment of Mr Andrew Hollins Judson as a director on 2025-01-20 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/12/2417 December 2024 | Termination of appointment of Garry Thomas Green as a director on 2024-12-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
16/06/2316 June 2023 | Confirmation statement made on 2023-01-31 with no updates |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
22/11/1922 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
11/10/1811 October 2018 | DIRECTOR APPOINTED MR GARRY THOMAS GREEN |
31/07/1831 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
01/08/171 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
01/02/161 February 2016 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SPENCER |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/02/143 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/02/1325 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
22/02/1322 February 2013 | REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM |
15/10/1215 October 2012 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
20/03/1220 March 2012 | COMPANY NAME CHANGED YELLOWSWAN LIMITED CERTIFICATE ISSUED ON 20/03/12 |
20/03/1220 March 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/02/1228 February 2012 | SECRETARY APPOINTED MR PLATT HOWARD WILSON |
28/02/1228 February 2012 | DIRECTOR APPOINTED MR HOWARD WILSON PLATT |
28/02/1228 February 2012 | DIRECTOR APPOINTED MR WILLIAM LEWIS SPENCER |
28/02/1228 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR PLATT HOWARD WILSON / 22/02/2012 |
28/02/1228 February 2012 | DIRECTOR APPOINTED MR ANDREW IAN CAMPBELL |
23/02/1223 February 2012 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
31/01/1231 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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