POTTERS BOXMAKERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Appointment of a voluntary liquidator |
16/05/2516 May 2025 | Removal of liquidator by court order |
02/05/252 May 2025 | Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to 2nd Floor, Maritime Place Quayside Chatham Maritime Kent ME4 4QZ on 2025-05-02 |
13/01/2513 January 2025 | Liquidators' statement of receipts and payments to 2024-11-14 |
04/12/234 December 2023 | Notice to Registrar of Companies of Notice of disclaimer |
22/11/2322 November 2023 | Resolutions |
22/11/2322 November 2023 | Registered office address changed from Rollesby Road Hardwick Industrial Estate Kings Lynn Norfolk PE30 4HP England to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 2023-11-22 |
22/11/2322 November 2023 | Statement of affairs |
22/11/2322 November 2023 | Resolutions |
22/11/2322 November 2023 | Appointment of a voluntary liquidator |
28/07/2328 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/07/2128 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/02/218 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
26/10/2026 October 2020 | APPOINTMENT TERMINATED, DIRECTOR MELVIN BARR |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
07/04/207 April 2020 | COMPANY NAME CHANGED POTTERS BOXMAKER LIMITED CERTIFICATE ISSUED ON 07/04/20 |
06/04/206 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN TODD-WOOD |
23/03/2023 March 2020 | COMPANY NAME CHANGED T W PACKAGING LIMITED CERTIFICATE ISSUED ON 23/03/20 |
21/01/2021 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/01/2010 January 2020 | DIRECTOR APPOINTED MR ADRIAN ALEXANDER TODD-WOOD |
07/01/207 January 2020 | STATEMENT OF COMPANY'S OBJECTS |
07/01/207 January 2020 | ADOPT ARTICLES 20/12/2019 |
02/01/202 January 2020 | SECRETARY APPOINTED MR CHRISTOPHER MARK FONE |
24/12/1924 December 2019 | CESSATION OF ADRIAN ALEXANDER TODD-WOOD AS A PSC |
24/12/1924 December 2019 | REGISTERED OFFICE CHANGED ON 24/12/2019 FROM HUNT HOUSE FARM, FRITH COMMON TENBURY WELLS WORCESTERSHIRE WR15 8JY |
24/12/1924 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POTTERS (LONDON) LIMITED |
24/12/1924 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN TODD-WOOD |
24/12/1924 December 2019 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS KIMBERLEE |
24/12/1924 December 2019 | DIRECTOR APPOINTED MR CHRISTOPHER MARK FONE |
24/12/1924 December 2019 | DIRECTOR APPOINTED MR MELVIN JOHN BARR |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
09/01/199 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
10/08/1810 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ALEXANDER TODD-WOOD / 09/05/2018 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/02/1820 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN ALEXANDER TODD-WOOD |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
21/07/1521 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/07/1421 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
16/07/1316 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
23/07/1223 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
21/07/1121 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ALEXANDER TODD-WOOD / 25/06/2010 |
22/07/1022 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
15/07/0815 July 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07 |
25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
18/08/0718 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/08/076 August 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
03/07/073 July 2007 | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
12/07/0612 July 2006 | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05 |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
11/07/0511 July 2005 | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
10/09/0410 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
02/09/042 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
13/08/0413 August 2004 | NEW DIRECTOR APPOINTED |
16/07/0416 July 2004 | NEW SECRETARY APPOINTED |
02/07/042 July 2004 | SECRETARY RESIGNED |
02/07/042 July 2004 | DIRECTOR RESIGNED |
25/06/0425 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of POTTERS BOXMAKERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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