AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 14th, November 2022
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Nov 2022
filed on: 11th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Commercial Street Manchester M15 4PZ on Fri, 4th Nov 2022 to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS
filed on: 4th, November 2022
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed potter rees LIMITEDcertificate issued on 19/10/22
filed on: 19th, October 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, October 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 6th Feb 2022
filed on: 8th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 8th, December 2021
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Feb 2021
filed on: 17th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, December 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Feb 2020
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 26th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Feb 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Feb 2018
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Thu, 23rd Nov 2017
filed on: 4th, January 2018
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, January 2018
|
resolution |
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, January 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 2nd, January 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 7th, November 2017
|
accounts |
Free Download
(8 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 31st Aug 2017 - 77.00 GBP
filed on: 23rd, October 2017
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Aug 2017
filed on: 13th, October 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 13th Oct 2017
filed on: 13th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 22nd, September 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Feb 2017
filed on: 24th, February 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Feb 2016
filed on: 3rd, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 3rd Mar 2016: 110.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Feb 2015
filed on: 18th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 1st Apr 2014: 100.00 GBP
filed on: 18th, March 2015
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 19th, November 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Feb 2014
filed on: 13th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 13th Mar 2014: 100.00 GBP
|
capital |
|
CH01 |
On Fri, 3rd May 2013 director's details were changed
filed on: 13th, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 29th Jan 2014 director's details were changed
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 079365860001
filed on: 21st, January 2014
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Feb 2013
filed on: 11th, February 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 9th May 2012: 100.00 GBP
filed on: 19th, June 2012
|
capital |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 19th, June 2012
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2012
|
incorporation |
Free Download
(31 pages)
|