Advanced company searchLink opens in new window

POTTER UK HOLDINGS LIMITED

Company number 06529216

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)
24 May 2012 AA Group of companies' accounts made up to 31 December 2011
13 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
20 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
04 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
01 Apr 2011 CH01 Director's details changed for Mr Michael Sean Heskett on 1 June 2010
18 Mar 2011 AD01 Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN on 18 March 2011
10 Dec 2010 SH20 Statement by directors
10 Dec 2010 SH19 Statement of capital on 10 December 2010
  • GBP 100
10 Dec 2010 CAP-SS Solvency statement dated 30/11/10
10 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 30/11/2010
24 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
29 Mar 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
18 May 2009 AA Group of companies' accounts made up to 31 December 2008
25 Mar 2009 288c Director's change of particulars / michael heskett / 25/03/2009
19 Mar 2009 363a Return made up to 10/03/09; full list of members
25 Feb 2009 88(2) Amending 88(2)
23 Jan 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
17 Apr 2008 88(2) Ad 24/03/08\gbp si 98@1=98\gbp ic 2/100\
13 Mar 2008 288a Director appointed mr michael sean heskett
12 Mar 2008 288a Secretary appointed mr bernard j lears
12 Mar 2008 288b Appointment terminated director lorna palmer
12 Mar 2008 288b Appointment terminated secretary mundays company secretaries LTD
10 Mar 2008 NEWINC Incorporation