POTTON DELPH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
25/01/2425 January 2024 | Certificate of change of name |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/12/2314 December 2023 | Registered office address changed from 16 Lazarus Court Woodgate Rothley Leicester LE7 7NR to Unit 3, Glenmore Foundry Industrial Estate Pinfold Road Thurmaston Leicester LE4 8BR on 2023-12-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
13/12/2213 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 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-12 with updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/12/195 December 2019 | RETURN OF PURCHASE OF OWN SHARES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
17/08/1817 August 2018 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND POTTER |
17/08/1817 August 2018 | CESSATION OF RAYMOND GLENN POTTER AS A PSC |
02/08/182 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
28/06/1728 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | 28/06/17 STATEMENT OF CAPITAL GBP 102 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/06/1629 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROCHE / 01/05/2016 |
29/06/1629 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
25/05/1625 May 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 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
23/04/1523 April 2015 | PREVSHO FROM 30/04/2015 TO 31/03/2015 |
02/07/142 July 2014 | COMPANY NAME CHANGED BUXTON & POTTER LTD CERTIFICATE ISSUED ON 02/07/14 |
02/07/142 July 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/06/146 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
29/05/1429 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN POTTER / 17/04/2014 |
30/04/1430 April 2014 | REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ UNITED KINGDOM |
17/04/1417 April 2014 | 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