Advanced company searchLink opens in new window

POTATO WHARF LIMITED

Company number 03366973

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)
13 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
09 Feb 2016 AA Full accounts made up to 31 March 2015
03 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
03 Jun 2015 AD01 Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 3 June 2015
08 Apr 2015 TM01 Termination of appointment of Stuart John James Cruden Gray as a director on 19 March 2015
14 Jul 2014 AA Full accounts made up to 31 March 2014
25 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
25 Jun 2014 AP01 Appointment of Mr Stuart John James Cruden Gray as a director
25 Jun 2014 CH01 Director's details changed for Mr Neil Alan Quinsey on 1 November 2013
07 Oct 2013 AP01 Appointment of Mr Neil Alan Quinsey as a director
07 Oct 2013 TM01 Termination of appointment of Malcolm Robson as a director
22 Jul 2013 AA Full accounts made up to 31 March 2013
22 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
22 May 2013 AD01 Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX United Kingdom on 22 May 2013
13 May 2013 AUD Auditor's resignation
19 Apr 2013 MISC Auditors resignation
15 Mar 2013 AD01 Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP on 15 March 2013
13 Jul 2012 AA Full accounts made up to 31 March 2012
11 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
13 Jul 2011 AA Full accounts made up to 31 March 2011
27 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
15 Jul 2010 AA Full accounts made up to 31 March 2010
24 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Mr Malcolm Henry Robson on 1 November 2009
24 Jun 2010 CH01 Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009