Advanced company searchLink opens in new window

POTENS CONTRACT SERVICES LIMITED

Company number 04578027

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)
07 Jun 2010 TM01 Termination of appointment of Robert Nelson as a director
07 Jun 2010 TM01 Termination of appointment of Barbara Nelson as a director
07 Jun 2010 AP01 Appointment of Vincent Andrew Burini as a director
20 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
11 Feb 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Dec 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Mr Robert Nelson on 1 October 2009
11 Dec 2009 CH01 Director's details changed for Barbara Lambert Nelson on 1 October 2009
19 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Dec 2008 363a Return made up to 31/10/08; full list of members
19 Feb 2008 AA Total exemption small company accounts made up to 31 December 2007
12 Nov 2007 363a Return made up to 31/10/07; full list of members
08 Mar 2007 AA Total exemption full accounts made up to 31 December 2006
16 Nov 2006 363s Return made up to 31/10/06; full list of members
16 Nov 2006 288c Secretary's particulars changed;director's particulars changed
16 Nov 2006 288c Director's particulars changed
15 Mar 2006 AA Total exemption small company accounts made up to 31 December 2005
11 Nov 2005 363s Return made up to 31/10/05; full list of members
  • 363(287) ‐ Registered office changed on 11/11/05
09 Apr 2005 AA Total exemption full accounts made up to 31 December 2004
09 Nov 2004 363s Return made up to 31/10/04; full list of members
04 Mar 2004 AA Total exemption full accounts made up to 31 December 2003
27 Nov 2003 363a Return made up to 04/10/03; full list of members
27 Aug 2003 225 Accounting reference date extended from 31/10/03 to 31/12/03
14 May 2003 395 Particulars of mortgage/charge
31 Dec 2002 287 Registered office changed on 31/12/02 from: 511-513 durham rd, lowfell gateshead tyne wear NE9 5EY