POTTERGATE GROUP LIMITED
Status | ACTIVE |
Company No. | 00879601 |
Category | Private Limited Company |
Incorporated | 18 May 1966 |
Age | 58 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
POTTERGATE GROUP LIMITED is an active private limited company with number 00879601. It was incorporated 58 years, 10 days ago, on 18 May 1966. The company address is Pear Tree Cottage Aylmerton Road Pear Tree Cottage Aylmerton Road, Norwich, NR11 8RU, Norfolk.
Company Fillings
Confirmation statement with updates
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2024
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with updates
Date: 16 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 25 Mar 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Mortgage satisfy charge full
Date: 12 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 12 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 12 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 12 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 12 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Mortgage satisfy charge full
Date: 12 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Mortgage satisfy charge full
Date: 12 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 16
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Termination director company with name termination date
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-27
Officer name: Patricia Fardell Caroline Jubb
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Termination secretary company with name termination date
Date: 26 Nov 2015
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Fardell Caroline Jubb
Termination date: 2015-04-06
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Change person director company with change date
Date: 19 Nov 2013
Action Date: 16 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-16
Officer name: Alison Julie Williams
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Termination director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Jubb
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Change registered office address company with date old address
Date: 06 Dec 2011
Action Date: 06 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-06
Old address: 11 Church Close Horstead Norwich Norfolk NR12 7ET
Documents
Capital allotment shares
Date: 05 Dec 2011
Action Date: 01 Apr 2011
Category: Capital
Type: SH01
Capital : 204,980 GBP
Date: 2011-04-01
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 15 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Fardell Caroline Jubb
Change date: 2009-11-15
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 15 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-15
Officer name: Alison Julie Williams
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 15 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony William Jubb
Change date: 2009-11-15
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/06; full list of members
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 01 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 22 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/03; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 16 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 16/12/02 from: 11 church close horstead norwich NR12 7ET
Documents
Legacy
Date: 28 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/02; no change of members
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/01; full list of members
Documents
Legacy
Date: 20 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 05/04/02
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 10 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/00; full list of members
Documents
Accounts with accounts type small
Date: 09 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 30 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/99; full list of members
Documents
Accounts with accounts type small
Date: 05 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 26 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/98; full list of members
Documents
Accounts with accounts type small
Date: 17 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 29 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/97; no change of members
Documents
Accounts with accounts type small
Date: 02 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 07 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/96; full list of members
Documents
Legacy
Date: 30 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 30/10/96 from: bridge farm house thurgarton norwich norfolk NR11 7HR
Documents
Accounts with accounts type small
Date: 30 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 04 Jan 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/95; no change of members
Documents
Accounts with accounts type small
Date: 07 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 20 Jun 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jun 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jun 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/94; full list of members
Documents
Accounts with accounts type small
Date: 16 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 14 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/93; no change of members
Documents
Accounts with accounts type full group
Date: 30 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 17 Sep 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Sep 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jun 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/92; change of members
Documents
Accounts with accounts type full group
Date: 04 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 24 Apr 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Dec 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Dec 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
SOHO CITY 263-265 SOHO CITY, UNITS 3-5,BIRMINGHAM,B21 9RY
Number: | 10484892 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUARRY COTTAGE,YATELEY,GU46 6XW
Number: | 04911750 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALM SEAS SOFTWARE CONSULTANCY LIMITED
168 SHAKESPEARE WAY,NORWICH,NR8 6TU
Number: | 05564848 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,LONDON,E2 8AG
Number: | 04410555 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 EAGLESHAM ROAD,GLASGOW,G76 7BT
Number: | SC448059 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER FARLOW DECORATORS LIMITED
8/10 SOUTH STREET,EPSOM,RH2 9LB
Number: | 09151219 |
Status: | ACTIVE |
Category: | Private Limited Company |