POTBURY AND SONS LIMITED
Status | ACTIVE |
Company No. | 00493320 |
Category | Private Limited Company |
Incorporated | 28 Mar 1951 |
Age | 73 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
POTBURY AND SONS LIMITED is an active private limited company with number 00493320. It was incorporated 73 years, 2 months, 7 days ago, on 28 March 1951. The company address is High Street High Street, Devon, EX10 8LN.
Company Fillings
Confirmation statement with updates
Date: 15 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Change to a person with significant control
Date: 15 Dec 2023
Action Date: 11 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-11
Psc name: Mr Patrick George Lee
Documents
Change person director company with change date
Date: 14 Dec 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-11
Officer name: Mr Patrick George Lee
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 16 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Cessation of a person with significant control
Date: 12 Dec 2022
Action Date: 09 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-09
Psc name: Michael Graham Lee
Documents
Notification of a person with significant control
Date: 12 Dec 2022
Action Date: 09 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patrick George Lee
Notification date: 2022-10-09
Documents
Termination secretary company with name termination date
Date: 25 Oct 2022
Action Date: 09 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Graham Lee
Termination date: 2022-10-09
Documents
Termination director company with name termination date
Date: 25 Oct 2022
Action Date: 09 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-09
Officer name: Michael Graham Lee
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change person director company with change date
Date: 01 Sep 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick George Lee
Change date: 2022-07-15
Documents
Confirmation statement with updates
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Appoint person director company with name date
Date: 08 Sep 2020
Action Date: 19 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick George Lee
Appointment date: 2020-07-19
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 30 Sep 2019
Action Date: 22 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-22
Officer name: Mr Michael Graham Lee
Documents
Change person director company with change date
Date: 30 Sep 2019
Action Date: 22 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-22
Officer name: Bridget Ellen Lee
Documents
Accounts with accounts type micro entity
Date: 23 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 16 Oct 2012
Action Date: 16 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Graham Lee
Change date: 2012-10-16
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Mr Michael Graham Lee
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Bridget Ellen Lee
Documents
Change person secretary company with change date
Date: 28 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-30
Officer name: Mr Michael Graham Lee
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Accounts with accounts type small
Date: 24 Oct 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/05; full list of members
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 27 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Feb 2005
Category: Capital
Type: 169
Description: £ ic 35896/18448 17/12/04 £ sr 17448@1=17448
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Nov 2004
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Resolution
Date: 15 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Accounts with accounts type small
Date: 24 Sep 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Accounts with accounts type medium
Date: 04 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 18 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
Legacy
Date: 22 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Accounts with accounts type small
Date: 15 Aug 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
Legacy
Date: 15 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 09 Jul 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Accounts with accounts type small
Date: 07 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 28 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Accounts with accounts type full
Date: 08 Oct 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 08 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/99; full list of members
Documents
Accounts with accounts type small
Date: 29 Oct 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 25 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/98; full list of members
Documents
Legacy
Date: 12 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/97; no change of members
Documents
Accounts with accounts type small
Date: 09 Jul 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 14 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/96; full list of members
Documents
Accounts with accounts type small
Date: 25 Apr 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 06 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/95; full list of members
Documents
Accounts with accounts type small
Date: 28 Jun 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Accounts with accounts type small
Date: 09 Jan 1995
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 25 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/94; no change of members
Documents
Accounts with accounts type small
Date: 19 Dec 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 20 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/93; no change of members
Documents
Legacy
Date: 30 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/92; full list of members
Documents
Legacy
Date: 16 Oct 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Oct 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Oct 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 16 Oct 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Resolution
Date: 15 May 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 May 1992
Category: Capital
Type: 169
Description: £ ic 58492/35896 21/04/92 £ sr 22596@1=22596
Documents
Legacy
Date: 17 Mar 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 30/09/91; full list of members
Documents
Accounts with accounts type small
Date: 01 Oct 1991
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Legacy
Date: 07 Aug 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Aug 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
1 WORLSEY COURT,MANCHESTER,M28 3NJ
Number: | 07002243 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYLVAN CLOSE,,BUXTON,,SK17 6UY
Number: | 00418741 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MC FABRICATIONS (HALIFAX) LIMITED
HORLEY GREEN,HALIFAX,HX3 6AS
Number: | 03257072 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PARK ROAD,LONDON,N8 8TD
Number: | 11246772 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JUBILEE HOUSE,BURTON UPON TRENT,DE14 2WF
Number: | 05596582 |
Status: | ACTIVE |
Category: | Private Limited Company |
TERRA FIRMA (GLOUCESTERSHIRE) LLP
5 PULLMAN COURT,GLOUCESTER,GL1 3ND
Number: | OC340801 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |