THOMAS POTTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Registered office address changed from Factory D Western Approach Industrial Estate, South Shields Tyne and Wear NE33 5NN to Unit 1G Admiral Business Park, Nelson Way Cramlington Northumberland NE23 1WG on 2025-06-09

View Document

11/04/2511 April 2025 Termination of appointment of Pamela Harland as a secretary on 2025-04-04

View Document

11/04/2511 April 2025 Appointment of Mr Trevor Hall as a director on 2025-04-04

View Document

11/04/2511 April 2025 Registration of charge 059700640001, created on 2025-04-04

View Document

11/04/2511 April 2025 Appointment of Mr Bryan William Heywood as a director on 2025-04-04

View Document

11/04/2511 April 2025 Appointment of Mr Paul Anthony Macdonald as a director on 2025-04-04

View Document

11/04/2511 April 2025 Termination of appointment of Pamela Harland as a director on 2025-04-04

View Document

11/04/2511 April 2025 Termination of appointment of David Harland as a director on 2025-04-04

View Document

11/04/2511 April 2025 Cessation of David Harland as a person with significant control on 2025-04-04

View Document

11/04/2511 April 2025 Cessation of Pamela Harland as a person with significant control on 2025-04-04

View Document

11/04/2511 April 2025 Change of details for David Harland as a person with significant control on 2025-04-04

View Document

11/04/2511 April 2025 Notification of Thomas Potter Group Limited as a person with significant control on 2025-04-04

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

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

View Accounts

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/11/159 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/10/1428 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/10/1321 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/10/1218 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/10/1131 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/11/1015 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAMELA HARLAND / 08/11/2006

View Document

23/10/0923 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA HARLAND / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARLAND / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA HARLAND / 08/11/2006

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARLAND / 08/11/2006

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAMELA HARLAND / 08/11/2006

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/04/081 April 2008 ACC. REF. DATE SHORTENED FROM 31/10/2007 TO 31/05/2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 COMPANY NAME CHANGED STEPRO LIMITED CERTIFICATE ISSUED ON 15/11/06

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 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