- Company Overview for POTS OF FUN LIMITED (05780415)
- Filing history for POTS OF FUN LIMITED (05780415)
- People for POTS OF FUN LIMITED (05780415)
- More for POTS OF FUN LIMITED (05780415)
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
|
|
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
|
|
11 May 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
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 |