AA |
Group of companies' report and financial statements (accounts) made up to 2022/09/30
filed on: 28th, June 2023
| accounts
|
Free Download
(37 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(41 pages)
|
AD01 |
Change of registered address from Opal Way Opal Way Stone Business Park Stone Staffordshire ST15 0SS England on 2022/03/25 to Opal Way Stone Business Park Stone ST15 0SS
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Opal Way Stone Business Park Stone Staffordshaire ST15 0SS on 2022/03/10 to Opal Way Opal Way Stone Business Park Stone Staffordshire ST15 0SS
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
CH03 |
On 2022/03/10 secretary's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/09/30
filed on: 30th, June 2021
| accounts
|
Free Download
(33 pages)
|
AA01 |
Accounting period extended to 2020/09/30. Originally it was 2020/03/31
filed on: 20th, May 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2020/01/24 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(24 pages)
|
AA |
Small company accounts made up to 2018/03/31
filed on: 14th, December 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Small company accounts made up to 2017/03/31
filed on: 14th, September 2017
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, May 2017
| resolution
|
Free Download
|
AA |
Small company accounts made up to 2016/03/31
filed on: 10th, November 2016
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2015/10/07 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/02
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2015/03/31
filed on: 17th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/02
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/10/21 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11-12 Beacon Road Walton Industrial Estate Stone Staffordshire ST15 0NN on 2014/10/30 to Opal Way Stone Business Park Stone Staffordshaire ST15 0SS
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 15th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/02
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 20th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/02
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 7th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/02
filed on: 13th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 20th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/02
filed on: 3rd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 10th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/02
filed on: 4th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 13th, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2009/03/26 with complete member list
filed on: 26th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 28/10/2008 from dps house bishop street fenton stoke-on-trent staffs ST4 3PF
filed on: 28th, October 2008
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 14th, July 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2008/05/30 with complete member list
filed on: 30th, May 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 18/04/2008 from c/o dpc, vernon road stoke on trent staffordshire ST4 2QY
filed on: 18th, April 2008
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2007/03/31
filed on: 22nd, December 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/03/31
filed on: 22nd, December 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2007/04/12 with complete member list
filed on: 12th, April 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2007/04/12 with complete member list
filed on: 12th, April 2007
| annual return
|
Free Download
(3 pages)
|
288b |
On 2007/04/11 Director resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/04/11 Secretary resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/04/11 Director resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/04/11 Secretary resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed direct pottery supplies (holding s) LIMITEDcertificate issued on 14/02/07
filed on: 14th, February 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed direct pottery supplies (holding s) LIMITEDcertificate issued on 14/02/07
filed on: 14th, February 2007
| change of name
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2006/04/11. Value of each share 1 £, total number of shares: 100.
filed on: 27th, April 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2006/04/11. Value of each share 1 £, total number of shares: 100.
filed on: 27th, April 2006
| capital
|
Free Download
(2 pages)
|
288a |
On 2006/03/16 New director appointed
filed on: 16th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/03/16 New secretary appointed
filed on: 16th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/03/16 New secretary appointed
filed on: 16th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/03/16 New director appointed
filed on: 16th, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006/03/10 Director resigned
filed on: 10th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/03/10 Director resigned
filed on: 10th, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, March 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 2nd, March 2006
| incorporation
|
Free Download
(16 pages)
|