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

J & S Potter Ltd

Documents

Total Documents59
Total Pages205

Filing History

9 November 2020Confirmation statement made on 11 October 2020 with no updates
14 October 2020Registered office address changed from 60 Ashley Lane Moulton Northampton NN3 7TJ England to 25 Redland Drive Northampton NN2 8QE on 14 October 2020
20 March 2020Micro company accounts made up to 30 June 2019
24 January 2020Confirmation statement made on 11 October 2019 with updates
28 June 2019Statement of capital following an allotment of shares on 20 March 2019
  • GBP 102
20 March 2019Micro company accounts made up to 30 June 2018
31 January 2019Confirmation statement made on 23 January 2019 with no updates
19 March 2018Micro company accounts made up to 30 June 2017
6 March 2018Notification of Stephen Potter as a person with significant control on 13 March 2017
24 January 2018Confirmation statement made on 23 January 2018 with updates
23 January 2018Notification of Margaret Potter as a person with significant control on 18 July 2017
2 August 2017Termination of appointment of John Potter as a director on 18 July 2017
2 August 2017Cessation of John Potter as a person with significant control on 18 July 2017
2 August 2017Termination of appointment of John Potter as a director on 18 July 2017
2 August 2017Cessation of John Potter as a person with significant control on 18 July 2017
26 July 2017Registered office address changed from Unit 13 st. James Mill Road Northampton Northamptonshire NN5 5JW to 60 Ashley Lane Moulton Northampton NN3 7TJ on 26 July 2017
26 July 2017Registered office address changed from Unit 13 st. James Mill Road Northampton Northamptonshire NN5 5JW to 60 Ashley Lane Moulton Northampton NN3 7TJ on 26 July 2017
27 March 2017Micro company accounts made up to 30 June 2016
27 March 2017Micro company accounts made up to 30 June 2016
20 March 2017Director's details changed for Mr Steven Potter on 20 March 2017
20 March 2017Director's details changed for Mr Steven Potter on 20 March 2017
14 March 2017Confirmation statement made on 28 February 2017 with updates
14 March 2017Confirmation statement made on 28 February 2017 with updates
13 March 2017Appointment of Mr Steven Potter as a director on 13 March 2017
13 March 2017Appointment of Mr Steven Potter as a director on 13 March 2017
13 March 2017Appointment of Mrs Margaret Potter as a director on 13 March 2017
13 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 100
13 March 2017Appointment of Mrs Margaret Potter as a director on 13 March 2017
13 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 100
30 March 2016Micro company accounts made up to 30 June 2015
30 March 2016Micro company accounts made up to 30 June 2015
9 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
9 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
8 March 2016Register(s) moved to registered inspection location Corrie Garth 60 Ashley Lane Moulton Northampton Northamptonshire NN3 7TJ
8 March 2016Register(s) moved to registered inspection location Corrie Garth 60 Ashley Lane Moulton Northampton Northamptonshire NN3 7TJ
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
24 November 2014Current accounting period extended from 28 February 2015 to 30 June 2015
24 November 2014Current accounting period extended from 28 February 2015 to 30 June 2015
15 October 2014Accounts for a dormant company made up to 28 February 2014
15 October 2014Accounts for a dormant company made up to 28 February 2014
9 April 2014Termination of appointment of James Bennett as a director
9 April 2014Appointment of Mr John Potter as a director
9 April 2014Termination of appointment of James Bennett as a director
9 April 2014Appointment of Mr John Potter as a director
8 April 2014Register inspection address has been changed
8 April 2014Register inspection address has been changed
8 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
8 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
7 April 2014Registered office address changed from 60 Ashley Lane Moulton Northamptonshire NN3 7TJ England on 7 April 2014
7 April 2014Registered office address changed from 60 Ashley Lane Moulton Northamptonshire NN3 7TJ England on 7 April 2014
7 April 2014Registered office address changed from 60 Ashley Lane Moulton Northamptonshire NN3 7TJ England on 7 April 2014
5 March 2014Change of name notice
5 March 2014Company name changed moulton 2013 LTD\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-02-27
5 March 2014Company name changed moulton 2013 LTD\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-02-27
5 March 2014Change of name notice
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing