About

Registered Number: 04704506
Date of Incorporation: 20/03/2003 (22 years ago)
Company Status: Active
Registered Address: Griffins Court, 24-32 London, Road, Newbury, Berkshire, RG14 1LA

 

Having been setup in 2003, Potter (Andover) Ltd have registered office in Berkshire, it's status at Companies House is "Active". The current directors of the organisation are listed as Potter, Olivia Linda, Potter, Simon James, Potter, Julie Ann in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTER, Simon James 20 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
POTTER, Olivia Linda 01 November 2019 - 1
POTTER, Julie Ann 20 March 2003 31 August 2012 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 22 November 2019
AP03 - Appointment of secretary 07 November 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 21 March 2013
SH06 - Notice of cancellation of shares 08 October 2012
SH03 - Return of purchase of own shares 08 October 2012
AA - Annual Accounts 19 September 2012
TM02 - Termination of appointment of secretary 05 September 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 21 March 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 26 October 2004
363a - Annual Return 02 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
225 - Change of Accounting Reference Date 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.