About

Registered Number: 03171268
Date of Incorporation: 12/03/1996 (29 years and 1 month ago)
Company Status: Active
Registered Address: C/O Tom Chambers Ltd, Aw Nielsen Road M62 Trading, Estate Goole, Humberside, DN14 6UE

 

Based in Estate Goole, Humberside, Medley Pots Ltd was founded on 12 March 1996, it's status in the Companies House registry is set to "Active". This business has no directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 19 March 2020
CS01 - N/A 17 March 2019
AA - Annual Accounts 11 January 2019
AA - Annual Accounts 03 April 2018
CS01 - N/A 29 March 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 09 April 2017
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 20 March 2016
AR01 - Annual Return 31 March 2015
CH03 - Change of particulars for secretary 31 March 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 25 March 2011
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 20 March 2009
AA - Annual Accounts 31 March 2008
363s - Annual Return 29 March 2008
AA - Annual Accounts 03 May 2007
363s - Annual Return 23 March 2007
363s - Annual Return 31 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 18 March 2005
AA - Annual Accounts 07 December 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 04 March 2004
DISS40 - Notice of striking-off action discontinued 09 December 2003
363s - Annual Return 08 December 2003
287 - Change in situation or address of Registered Office 08 December 2003
GAZ1 - First notification of strike-off action in London Gazette 14 October 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 02 May 2000
363s - Annual Return 19 April 2000
288c - Notice of change of directors or secretaries or in their particulars 02 September 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 30 March 1999
288b - Notice of resignation of directors or secretaries 18 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 02 April 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 April 1996
288 - N/A 18 March 1996
NEWINC - New incorporation documents 12 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.