POTTER'S BUILDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Notification of Susan Joan Potter as a person with significant control on 2025-06-03

View Document

03/06/253 June 2025 Withdrawal of a person with significant control statement on 2025-06-03

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

17/02/2517 February 2025 Termination of appointment of John Roger Potter as a director on 2024-12-20

View Document

17/02/2517 February 2025 Registered office address changed from Village Farm Catton Thirsk North Yorkshire YO7 4SQ to Village Farm Catton Moor Lane Catton Thirsk North Yorkshire YO7 4BZ on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Mrs Susan Joan Potter on 2025-02-17

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/03/2431 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

30/06/2030 June 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

17/10/1917 October 2019 NOTIFICATION OF PSC STATEMENT ON 01/09/2019

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

16/04/1816 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, NO UPDATES

View Document

16/02/1716 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM VILLAGE FARM CATTON THIRSK YO7 4SQ ENGLAND

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 30 YODEN WAY PETERLEE COUNTY DURHAM SR8 1AL UNITED KINGDOM

View Document

29/09/1629 September 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

15/05/1515 May 2015 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