Advanced company searchLink opens in new window

POTS OF FUN LIMITED

Company number 05780415

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)
16 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 31 March 2023
14 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
07 Nov 2022 AA Micro company accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
25 Feb 2022 CH01 Director's details changed for Mrs Susan Newman on 21 February 2022
13 Oct 2021 AA Micro company accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
16 Apr 2021 TM01 Termination of appointment of Gillian Groom as a director on 4 April 2021
01 Oct 2020 AA Micro company accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
13 Sep 2018 AA Micro company accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
08 Jun 2017 AA Micro company accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
09 Jul 2016 AA Micro company accounts made up to 31 March 2016
13 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
25 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jun 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 11/05/2015 as it was not properly delivered.
11 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 30/06/2015.
10 May 2015 AP03 Appointment of Mrs Susan Newman as a secretary on 8 August 2014
10 May 2015 AD01 Registered office address changed from , 4 Daventry Road, Dunchurch, Rugby, Warwickshire, CV22 6NS to 11 Arkwright Road Milton Ernest Bedford MK44 1SE on 10 May 2015
10 May 2015 TM02 Termination of appointment of Stewart Jon Groom as a secretary on 8 August 2014