CS01 |
Confirmation statement with no updates 2024-02-12
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed potton-delph LTDcertificate issued on 25/01/24
filed on: 25th, January 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 16 Lazarus Court Woodgate Rothley Leicester LE7 7NR to Unit 3, Glenmore Foundry Industrial Estate Pinfold Road Thurmaston Leicester LE4 8BR on 2023-12-14
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-12
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 13th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022-02-12
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-12
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 8th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-02-12
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 9th, December 2019
| accounts
|
Free Download
(8 pages)
|
SH03 |
Purchase of own shares
filed on: 5th, December 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-02-12
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-08-17
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-08-17
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 2nd, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-02-12
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 28th, June 2017
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2017-06-28: 102.00 GBP
filed on: 28th, June 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-06-06
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-06-06 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2016-05-01 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 25th, May 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 24th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-06-06 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2015-04-30 to 2015-03-31
filed on: 23rd, April 2015
| accounts
|
Free Download
|
CERTNM |
Company name changed buxton & potter LTDcertificate issued on 02/07/14
filed on: 2nd, July 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, July 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-06-06 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014-04-17 director's details were changed
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Merus Court Meridian Business Park Leicester LE19 1RJ United Kingdom on 2014-04-30
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, April 2014
| incorporation
|
Free Download
(38 pages)
|