THE POTTERS GALLERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Rik Peter Midgley as a director on 2025-08-20

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

13/08/2513 August 2025 NewTermination of appointment of Debbie Louise Nairn as a director on 2025-01-10

View Document

07/11/247 November 2024 Certificate of change of name

View Document

13/08/2413 August 2024 Micro company accounts made up to 2024-04-05

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

12/07/2412 July 2024 Appointment of Ms Julia Mary Elliott as a director on 2024-07-04

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

11/03/2411 March 2024 Termination of appointment of Ian Malcolm Marsh as a director on 2024-03-02

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-04-05

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

18/03/2318 March 2023 Micro company accounts made up to 2022-04-05

View Document

16/01/2316 January 2023 Appointment of Jayne (Known as Pea) Louise Restall as a director on 2023-01-06

View Document

04/01/234 January 2023 Appointment of Mr Richard William Daniels as a director on 2023-01-04

View Document

04/01/234 January 2023 Appointment of Mr Terence Cary Bell-Hughes as a director on 2023-01-04

View Document

03/01/233 January 2023 Appointment of Mr Ian Malcolm Marsh as a director on 2022-12-20

View Document

21/12/2221 December 2022 Appointment of Miss Debbie Louise Nairn as a director on 2022-12-19

View Document

19/12/2219 December 2022 Appointment of Mr Stephen Tootell as a director on 2022-12-19

View Document

19/12/2219 December 2022 Appointment of Miss Emily Anne Hughes as a director on 2022-12-19

View Document

19/12/2219 December 2022 Director's details changed for Mr Neil Howard Dalrymple on 2022-12-19

View Document

19/12/2219 December 2022 Director's details changed for Beverley Kathleen Bell Hughes on 2022-12-19

View Document

19/12/2219 December 2022 Appointment of Mr Philip John Allen as a director on 2022-12-19

View Document

19/12/2219 December 2022 Appointment of Mr Philip Arthur Jolley as a director on 2022-12-19

View Document

19/12/2219 December 2022 Appointment of Mr Rik Peter Midgley as a director on 2022-12-19

View Document

19/12/2219 December 2022 Appointment of Ms Annie Greenwood as a director on 2022-12-19

View Document

19/12/2219 December 2022 Appointment of Mrs Jennifer Jane Murray as a director on 2022-12-19

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

12/01/2212 January 2022 Micro company accounts made up to 2021-04-05

View Document

07/12/217 December 2021 Appointment of Mr Neil Howard Dalrymple as a director on 2021-11-22

View Document

06/12/216 December 2021 Termination of appointment of Jayne Louise Restall as a director on 2021-11-22

View Document

06/12/216 December 2021 Termination of appointment of Louise Jane Schrempft as a secretary on 2021-11-22

View Document

06/12/216 December 2021 Appointment of Mrs Jennifer Jane Murray as a secretary on 2021-11-22

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

03/09/203 September 2020 ARTICLES OF ASSOCIATION

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

05/07/205 July 2020 SECRETARY APPOINTED MS LOUISE JANE SCHREMPFT

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

06/03/176 March 2017 APPOINTMENT TERMINATED, SECRETARY CHARMAIN POOLE

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHARMAIN POOLE

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANNIE GREENWOOD

View Document

09/11/169 November 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

03/09/153 September 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

17/08/1517 August 2015 11/08/15 NO MEMBER LIST

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN KING

View Document

27/10/1427 October 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 11/08/14 NO MEMBER LIST

View Document

12/12/1312 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 06/08/13 NO MEMBER LIST

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR SONIA MOSS-DOLEGA

View Document

05/10/125 October 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

25/08/1225 August 2012 06/08/12 NO MEMBER LIST

View Document

06/01/126 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED SONIA MOSS-DOLEGA

View Document

11/08/1111 August 2011 06/08/11 NO MEMBER LIST

View Document

07/01/117 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 06/08/10 NO MEMBER LIST

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARMAIN ANDREA POOLE / 06/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY KATHLEEN BELL HUGHES / 06/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE GREENWOOD / 06/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH KING / 06/08/2010

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MS JAYNE LOUISE RESTALL

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MS LOUISE SHREMPFT

View Document

21/10/0921 October 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

19/09/0919 September 2009 ANNUAL RETURN MADE UP TO 06/08/09

View Document

11/05/0911 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 CURRSHO FROM 31/08/2009 TO 05/04/2009

View Document

22/08/0822 August 2008 ANNUAL RETURN MADE UP TO 06/08/08

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY SUSAN KING

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR NICKY RIPPER

View Document

21/07/0821 July 2008 ALTER ARTICLES 07/07/2008

View Document

16/07/0816 July 2008 SECRETARY APPOINTED CHARMAIN ANDREA POOLE

View Document

03/04/083 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

17/08/0717 August 2007 ANNUAL RETURN MADE UP TO 06/08/07

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

31/08/0631 August 2006 ANNUAL RETURN MADE UP TO 06/08/06

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: IVY COTTAGE GILFACH ROAD PENMAENMAWR GWYNEDD LL34 6HW

View Document

22/08/0522 August 2005 ANNUAL RETURN MADE UP TO 06/08/05

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 ANNUAL RETURN MADE UP TO 06/08/04

View Document

24/06/0424 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

02/09/032 September 2003 ANNUAL RETURN MADE UP TO 06/08/03

View Document

06/08/026 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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