W POTTER & SONS (HOLDINGS) LIMITED

00931475
PRO LOGIS PARK OXFORD ROAD RYTON ON DUNSMORE COVENTRY CV8 3EJ

Documents

Documents
Date Category Description Pages
29 Mar 2024 accounts Annual Accounts 32 Buy now
26 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 33 Buy now
30 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2022 officers Change of particulars for director (Mrs Olivia Jane Stacey) 2 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 35 Buy now
13 Mar 2022 mortgage Registration of a charge 26 Buy now
13 Mar 2022 mortgage Registration of a charge 30 Buy now
10 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 32 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2020 mortgage Registration of a charge 49 Buy now
10 Jun 2020 mortgage Registration of a charge 29 Buy now
18 Feb 2020 mortgage Statement of satisfaction of a charge 2 Buy now
18 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jan 2020 officers Termination of appointment of director (Jamie William Pittman) 1 Buy now
31 Dec 2019 accounts Annual Accounts 31 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2019 mortgage Registration of a charge 32 Buy now
26 Jun 2019 officers Change of particulars for director (Mrs Olivia Jane Stacey) 2 Buy now
26 Jun 2019 officers Change of particulars for director (Mr Justin Matthew Potter) 2 Buy now
26 Jun 2019 officers Change of particulars for secretary (Celia Parker) 1 Buy now
26 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Dec 2018 accounts Annual Accounts 30 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2017 accounts Annual Accounts 32 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jan 2017 officers Change of particulars for director (Mr Justin Matthew Potter) 2 Buy now
05 Jan 2017 accounts Annual Accounts 31 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jan 2016 accounts Annual Accounts 30 Buy now
24 Nov 2015 annual-return Annual Return 7 Buy now
24 Nov 2015 officers Change of particulars for director (Justin Potter) 2 Buy now
29 Jul 2015 officers Termination of appointment of director (Ronald William Potter) 1 Buy now
02 Jun 2015 mortgage Registration of a charge 14 Buy now
11 Jan 2015 accounts Annual Accounts 27 Buy now
18 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2014 annual-return Annual Return 8 Buy now
15 Nov 2014 mortgage Registration of a charge 12 Buy now
02 Jan 2014 accounts Annual Accounts 27 Buy now
09 Dec 2013 annual-return Annual Return 8 Buy now
02 Nov 2013 mortgage Registration of a charge 15 Buy now
02 Nov 2013 mortgage Registration of a charge 15 Buy now
21 Aug 2013 officers Change of particulars for director (Justin Potter) 2 Buy now
24 Dec 2012 accounts Annual Accounts 28 Buy now
27 Nov 2012 annual-return Annual Return 8 Buy now
23 Dec 2011 accounts Annual Accounts 28 Buy now
24 Nov 2011 annual-return Annual Return 8 Buy now
22 Feb 2011 officers Appointment of director (Mr Jamie William Pittman) 2 Buy now
07 Dec 2010 accounts Annual Accounts 8 Buy now
01 Dec 2010 annual-return Annual Return 7 Buy now
07 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
20 Jan 2010 resolution Resolution 21 Buy now
20 Jan 2010 capital Return of Allotment of shares 4 Buy now
20 Jan 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
08 Dec 2009 annual-return Annual Return 5 Buy now
07 Dec 2009 officers Change of particulars for director (Ronald William Potter) 2 Buy now
07 Dec 2009 officers Change of particulars for director (Mrs Olivia Jane Stacey) 2 Buy now
07 Dec 2009 officers Change of particulars for director (Justin Potter) 2 Buy now
28 Oct 2009 accounts Annual Accounts 8 Buy now
23 Jan 2009 accounts Annual Accounts 8 Buy now
23 Dec 2008 annual-return Return made up to 24/11/08; full list of members 4 Buy now
06 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
27 May 2008 resolution Resolution 2 Buy now
27 May 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
02 Feb 2008 accounts Annual Accounts 7 Buy now
12 Dec 2007 annual-return Return made up to 24/11/07; full list of members 2 Buy now
08 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
17 May 2007 officers New director appointed 2 Buy now
17 May 2007 officers New secretary appointed 2 Buy now
17 May 2007 officers New director appointed 2 Buy now
17 May 2007 officers Secretary resigned;director resigned 1 Buy now
01 Feb 2007 accounts Annual Accounts 12 Buy now
27 Nov 2006 annual-return Return made up to 24/11/06; full list of members 2 Buy now
20 Sep 2006 annual-return Return made up to 24/11/05; full list of members 3 Buy now
19 Apr 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Feb 2006 accounts Annual Accounts 9 Buy now
03 Feb 2005 accounts Annual Accounts 6 Buy now
07 Dec 2004 annual-return Return made up to 24/11/04; full list of members 7 Buy now
09 Feb 2004 accounts Annual Accounts 9 Buy now
05 Dec 2003 annual-return Return made up to 24/11/03; full list of members 7 Buy now