L.L. POTTER & SONS (TAPLOW) LIMITED
Company number 00811585
- Company Overview for L.L. POTTER & SONS (TAPLOW) LIMITED (00811585)
- Filing history for L.L. POTTER & SONS (TAPLOW) LIMITED (00811585)
- People for L.L. POTTER & SONS (TAPLOW) LIMITED (00811585)
- Charges for L.L. POTTER & SONS (TAPLOW) LIMITED (00811585)
- More for L.L. POTTER & SONS (TAPLOW) LIMITED (00811585)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 May 2016 | CC04 | Statement of company's objects | |
23 May 2016 | CC01 | Notice of Restriction on the Company's Articles | |
23 May 2016 | RESOLUTIONS |
Resolutions
|
|
17 May 2016 | AP01 | Appointment of Mr Russell Bridger as a director on 27 April 2016 | |
03 May 2016 | MR01 | Registration of charge 008115850014, created on 27 April 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
03 Feb 2016 | MR04 | Satisfaction of charge 12 in full | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 Jul 2015 | MR04 | Satisfaction of charge 13 in full | |
30 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
14 Feb 2014 | CH01 | Director's details changed for Dean Bailey on 14 February 2014 | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 Apr 2012 | CH03 | Secretary's details changed for Mr Leonard Leslie Simmons on 1 April 2012 | |
01 Apr 2012 | CH01 | Director's details changed for Mr Leonard Leslie Simmons on 1 April 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
07 Mar 2012 | CH01 | Director's details changed for Julian Fox on 6 March 2012 | |
06 Mar 2012 | CH01 | Director's details changed for Mr Leonard Leslie Simmons on 6 March 2012 | |
06 Mar 2012 | CH03 | Secretary's details changed for Mr Leonard Leslie Simmons on 6 March 2012 | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Dec 2011 | AP01 | Appointment of Dean Bailey as a director | |
21 Nov 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 11 |