Download leads from Nexok and grow your business. Find out more

Postpots Limited

Documents

Total Documents151
Total Pages500

Filing History

30 April 2024Micro company accounts made up to 30 June 2023
3 August 2023Appointment of Mr Michael George Mills as a director on 3 August 2023
3 August 2023Registered office address changed from 60 Llandaff Road Llandaff Road Cardiff CF11 9NL Wales to 37D Heol Llanishen Fach Cardiff CF14 6LA on 3 August 2023
17 June 2023Confirmation statement made on 1 June 2023 with no updates
31 May 2023Registered office address changed from 37D Heol Llanishen Fach Cardiff CF14 6LA Wales to 60 Llandaff Road Llandaff Road Cardiff CF11 9NL on 31 May 2023
14 April 2023Micro company accounts made up to 30 June 2022
7 April 2023Termination of appointment of Michael George Mills as a director on 6 April 2023
19 June 2022Confirmation statement made on 1 June 2022 with no updates
30 April 2022Micro company accounts made up to 30 June 2021
7 August 2021Micro company accounts made up to 30 June 2020
19 June 2021Confirmation statement made on 1 June 2021 with updates
18 January 2021Registered office address changed from 60 Llandaff Road Cardiff CF11 9NL to 37D Heol Llanishen Fach Cardiff CF14 6LA on 18 January 2021
16 June 2020Confirmation statement made on 1 June 2020 with no updates
30 April 2020Micro company accounts made up to 30 June 2019
6 July 2019Confirmation statement made on 1 June 2019 with no updates
31 March 2019Micro company accounts made up to 30 June 2018
15 June 2018Confirmation statement made on 1 June 2018 with no updates
30 April 2018Micro company accounts made up to 30 June 2017
15 June 2017Confirmation statement made on 1 June 2017 with updates
15 June 2017Confirmation statement made on 1 June 2017 with updates
31 March 2017Micro company accounts made up to 30 June 2016
31 March 2017Micro company accounts made up to 30 June 2016
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 123,883
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 123,883
4 May 2016Micro company accounts made up to 30 June 2015
4 May 2016Micro company accounts made up to 30 June 2015
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 123,883
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 123,883
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 123,883
1 April 2015Total exemption small company accounts made up to 30 June 2014
1 April 2015Total exemption small company accounts made up to 30 June 2014
27 June 2014Director's details changed for Mr Michael George Mills on 1 May 2013
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 123,883
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 123,883
27 June 2014Director's details changed for Mr Michael George Mills on 1 May 2013
27 June 2014Director's details changed for Mr Michael George Mills on 1 May 2013
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 123,883
31 March 2014Total exemption small company accounts made up to 30 June 2013
31 March 2014Total exemption small company accounts made up to 30 June 2013
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
28 June 2013Termination of appointment of Benedikt Robertson as a director
28 June 2013Termination of appointment of Benedikt Robertson as a director
9 April 2013Total exemption small company accounts made up to 30 June 2012
9 April 2013Total exemption small company accounts made up to 30 June 2012
30 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
30 June 2012Termination of appointment of Christopher Livesey as a director
30 June 2012Termination of appointment of Christopher Livesey as a director
30 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
30 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
3 April 2012Total exemption small company accounts made up to 30 June 2011
3 April 2012Total exemption small company accounts made up to 30 June 2011
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
18 April 2011Total exemption small company accounts made up to 30 June 2010
18 April 2011Total exemption small company accounts made up to 30 June 2010
28 June 2010Director's details changed for Christopher Roger Livesey on 1 June 2010
28 June 2010Director's details changed for Christopher Roger Livesey on 1 June 2010
28 June 2010Director's details changed for Christopher Roger Livesey on 1 June 2010
28 June 2010Director's details changed for Michael George Mills on 1 June 2010
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
28 June 2010Director's details changed for Michael George Mills on 1 June 2010
28 June 2010Director's details changed for Michael George Mills on 1 June 2010
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
7 April 2010Total exemption small company accounts made up to 30 June 2009
7 April 2010Total exemption small company accounts made up to 30 June 2009
30 June 2009Return made up to 01/06/09; full list of members
30 June 2009Return made up to 01/06/09; full list of members
6 May 2009Total exemption small company accounts made up to 30 June 2008
6 May 2009Total exemption small company accounts made up to 30 June 2008
27 June 2008Return made up to 01/06/08; full list of members
27 June 2008Return made up to 01/06/08; full list of members
20 May 2008Total exemption small company accounts made up to 30 June 2007
20 May 2008Total exemption small company accounts made up to 30 June 2007
3 August 2007Total exemption small company accounts made up to 30 June 2006
3 August 2007Total exemption small company accounts made up to 30 June 2006
2 July 2007Registered office changed on 02/07/07 from: 60 llandaff road cardiff CF11 9NL
2 July 2007Location of debenture register
2 July 2007Location of debenture register
2 July 2007Location of register of members
2 July 2007Registered office changed on 02/07/07 from: 60 llandaff road cardiff CF11 9NL
2 July 2007Location of register of members
2 July 2007Return made up to 01/06/07; full list of members
2 July 2007Return made up to 01/06/07; full list of members
16 May 2007Registered office changed on 16/05/07 from: 106 titan house cardiff bay business centre lewis road cardiff CF24 5BS
16 May 2007Registered office changed on 16/05/07 from: 106 titan house cardiff bay business centre lewis road cardiff CF24 5BS
30 June 2006Ad 01/06/06-30/06/06 £ si 1500@1=1500
30 June 2006Ad 01/06/06-30/06/06 £ si 1500@1=1500
29 June 2006Director's particulars changed
29 June 2006Director's particulars changed
29 June 2006Return made up to 01/06/06; full list of members
29 June 2006Return made up to 01/06/06; full list of members
20 June 2006Ad 01/06/04-31/05/05 £ si 45244@1
20 June 2006Ad 01/06/04-31/05/05 £ si 45244@1
20 June 2006Ad 25/02/05-31/05/06 £ si 7100@1
20 June 2006Ad 25/02/05-31/05/06 £ si 7100@1
5 May 2006Total exemption small company accounts made up to 30 June 2005
5 May 2006Total exemption small company accounts made up to 30 June 2005
3 April 2006Return made up to 01/06/05; full list of members; amend
3 April 2006Return made up to 01/06/05; full list of members; amend
16 March 2006Return made up to 01/06/04; full list of members; amend
16 March 2006Return made up to 01/06/04; full list of members; amend
1 March 2006Ad 01/12/03-31/05/04 £ si 30064@1
1 March 2006Nc inc already adjusted 24/02/06
1 March 2006Resolutions
  • RES13 ‐ Annual accounts aproved 24/02/06
1 March 2006Total exemption small company accounts made up to 30 June 2004
1 March 2006Resolutions
  • RES13 ‐ Annual accounts aproved 24/02/06
1 March 2006Total exemption small company accounts made up to 30 June 2004
1 March 2006Nc inc already adjusted 24/02/06
1 March 2006Ad 01/12/03-31/05/04 £ si 30064@1
18 August 2005Return made up to 01/06/05; full list of members
18 August 2005Secretary resigned
18 August 2005New secretary appointed
18 August 2005Registered office changed on 18/08/05 from: 108 titan house cardiff bay business centre lewis road cardiff CF24 5BS
18 August 2005Location of debenture register
18 August 2005Location of register of members
18 August 2005Registered office changed on 18/08/05 from: 106 titan house cardiff bay business centre lewis road cardiff CF24 5BS
18 August 2005New secretary appointed
18 August 2005Location of debenture register
18 August 2005Registered office changed on 18/08/05 from: 108 titan house cardiff bay business centre lewis road cardiff CF24 5BS
18 August 2005Registered office changed on 18/08/05 from: 106 titan house cardiff bay business centre lewis road cardiff CF24 5BS
18 August 2005Return made up to 01/06/05; full list of members
18 August 2005Secretary resigned
18 August 2005Location of register of members
2 July 2004Return made up to 01/06/04; full list of members
2 July 2004Return made up to 01/06/04; full list of members
18 February 2004Registered office changed on 18/02/04 from: 11 bryn bach cardiff south glamorgan CF14 6LH
18 February 2004Registered office changed on 18/02/04 from: 11 bryn bach cardiff south glamorgan CF14 6LH
21 October 2003Particulars of mortgage/charge
21 October 2003Particulars of mortgage/charge
16 October 2003New director appointed
16 October 2003New director appointed
16 October 2003Ad 01/06/03--------- £ si 100@1=100 £ ic 1/101
16 October 2003Nc inc already adjusted 03/10/03
16 October 2003Nc inc already adjusted 03/10/03
16 October 2003New director appointed
16 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 October 2003New director appointed
16 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 October 2003Ad 01/06/03--------- £ si 100@1=100 £ ic 1/101
28 September 2003Secretary's particulars changed
28 September 2003Secretary's particulars changed
16 September 2003New secretary appointed
16 September 2003New secretary appointed
11 September 2003Secretary resigned
11 September 2003Secretary resigned
1 June 2003Incorporation
1 June 2003Incorporation
Sign up now to grow your client base. Plans & Pricing