Advanced company searchLink opens in new window

L.L. POTTER & SONS (TAPLOW) LIMITED

Company number 00811585

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 8,530
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
  • GBP 8,530
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
  • GBP 8,530
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