POTHOLD LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

04/07/244 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/03/244 March 2024 Registered office address changed from 190 Bath Road Slough Berkshire SL1 3XE to 5th Floor the Point 37 North Wharf Road London W2 1AF on 2024-03-04

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/04/2311 April 2023 Memorandum and Articles of Association

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

30/03/2330 March 2023 Statement of company's objects

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

22/04/2222 April 2022 Termination of appointment of Re-Natta Dominica Tomkinson as a director on 2022-04-05

View Document

22/04/2222 April 2022 Termination of appointment of Re-Natta Tomkinson as a secretary on 2022-04-05

View Document

22/04/2222 April 2022 Appointment of Lynne Elizabeth Duncan Millar-Kelly as a secretary on 2022-04-05

View Document

22/04/2222 April 2022 Appointment of Lynne Elizabeth Duncan Millar-Kelly as a director on 2022-04-05

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, SECRETARY EDWARD BOOTH

View Document

13/05/1513 May 2015 SECRETARY APPOINTED JANE ELIZABETH PULLEN

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED OLIVIER JOCHEM

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DE LA TOUR

View Document

17/10/1417 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED JONATHAN HENRY BARNSLEY

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/10/1319 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR APPOINTED EDWARD ANDREW BOOTH

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIS

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS

View Document

09/07/139 July 2013 SECRETARY APPOINTED EDWARD ANDREW BOOTH

View Document

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/10/1219 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/10/1120 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR STOKES

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED CHRISTIAN DE LA TOUR

View Document

30/10/0930 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTAIR MICHAEL STOKES / 19/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES DAVIS / 19/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN CHARLES DAVIS / 19/10/2009

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/10/0727 October 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0416 December 2004 � NC 100/10000000 09/12/04

View Document

16/12/0416 December 2004 NC INC ALREADY ADJUSTED 09/12/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 COMPANY NAME CHANGED IPSEN LIMITED CERTIFICATE ISSUED ON 21/11/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: 1 BATH ROAD MAIDENHEAD BERKSHIRE SL6 4UH

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/04/012 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 14 KENSINGTON SQUARE LONDON W8 5HH

View Document

25/10/9925 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/01/9819 January 1998 COMPANY NAME CHANGED SPEYWOOD PHARMACEUTICALS LIMITED CERTIFICATE ISSUED ON 20/01/98

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/11/953 November 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM: 100 PICCADILLY LONDON W1V 9FN

View Document

26/01/9526 January 1995

View Document

26/01/9526 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 RETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/10/9412 October 1994 Full accounts made up to 1993-12-31

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994

View Document

12/04/9412 April 1994 COMPANY NAME CHANGED PORTON PRODUCTS LIMITED CERTIFICATE ISSUED ON 13/04/94

View Document

06/04/946 April 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994

View Document

24/03/9424 March 1994

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/11/938 November 1993 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/11/938 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9329 July 1993 DIRECTOR RESIGNED

View Document

29/07/9329 July 1993

View Document

01/11/921 November 1992 Full accounts made up to 1991-12-31

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/11/921 November 1992 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED

View Document

23/07/9223 July 1992

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/10/9125 October 1991 RETURN MADE UP TO 14/10/91; CHANGE OF MEMBERS

View Document

25/10/9125 October 1991 Full accounts made up to 1990-12-31

View Document

13/08/9113 August 1991

View Document

13/08/9113 August 1991 NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 Full accounts made up to 1989-12-31

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/05/9018 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9018 May 1990

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/11/892 November 1989 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 Full accounts made up to 1988-12-31

View Document

18/10/8818 October 1988 Full accounts made up to 1987-12-31

View Document

18/10/8818 October 1988

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/10/8818 October 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/884 October 1988

View Document

14/06/8814 June 1988 DIRECTOR RESIGNED

View Document

14/06/8814 June 1988

View Document

14/06/8814 June 1988 NEW DIRECTOR APPOINTED

View Document

23/02/8823 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/02/8823 February 1988 Full accounts made up to 1986-12-31

View Document

23/02/8823 February 1988

View Document

23/02/8823 February 1988 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988

View Document

29/01/8829 January 1988 NEW DIRECTOR APPOINTED

View Document

23/12/8723 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/8723 December 1987

View Document

03/12/873 December 1987

View Document

03/12/873 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/8730 June 1987 REGISTERED OFFICE CHANGED ON 30/06/87 FROM: 29 CHESHAM PLACE LONDON SW1

View Document

30/06/8730 June 1987

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/12/863 December 1986 RETURN MADE UP TO 10/06/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 Full accounts made up to 1985-12-31

View Document

08/05/868 May 1986 FULL ACCOUNTS MADE UP TO 30/06/84

View Document

08/05/868 May 1986 RETURN MADE UP TO 13/03/85; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 Full accounts made up to 1984-06-30

View Document

04/10/834 October 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/10/83

View Document

31/08/8331 August 1983 CERTIFICATE OF INCORPORATION

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