- Company Overview for THE POT COMPANY (UK) LTD (07345643)
- Filing history for THE POT COMPANY (UK) LTD (07345643)
- People for THE POT COMPANY (UK) LTD (07345643)
- Charges for THE POT COMPANY (UK) LTD (07345643)
- More for THE POT COMPANY (UK) LTD (07345643)
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) |
---|---|---|---|
16 Jun 2016 | MR01 | Registration of charge 073456430002, created on 6 June 2016 | |
08 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
11 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
04 Mar 2015 | AP01 | Appointment of Mr Jason Frost as a director on 16 February 2015 | |
03 Mar 2015 | AP01 | Appointment of Mr Glenn Martin Lines as a director on 16 February 2015 | |
03 Mar 2015 | AP01 | Appointment of Mrs Marion Joy Lines as a director on 16 February 2015 | |
23 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Mar 2014 | CH01 | Director's details changed for Mr Zachary John Soudain on 1 February 2014 | |
02 Oct 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
16 Sep 2013 | AA01 | Current accounting period extended from 31 August 2013 to 31 December 2013 | |
26 Feb 2013 | AP01 | Appointment of Mr Zachary John Soudain as a director | |
18 Feb 2013 | AD01 | Registered office address changed from Charolais House Lamberhurst Quarter Lamberhurst Tunbridge Wells Kent TN3 8AL England on 18 February 2013 | |
18 Feb 2013 | TM01 | Termination of appointment of Irma Malcolm as a director | |
18 Feb 2013 | TM01 | Termination of appointment of Kevin Mcmahon as a director | |
14 Feb 2013 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
12 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Nov 2012 | AA | Total exemption full accounts made up to 31 August 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
20 Feb 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
15 Aug 2010 | AD01 | Registered office address changed from 33 Crofton Avenue London W4 3EW United Kingdom on 15 August 2010 | |
13 Aug 2010 | NEWINC | Incorporation |